ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Source (Ec) Limited

Source (Ec) Limited is an active company incorporated on 21 May 1991 with the registered office located in Mansfield, Nottinghamshire. Source (Ec) Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02613081
Private limited company
Age
34 years
Incorporated 21 May 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 August 2025 (1 month ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Nov28 Feb 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Vision House
Hamilton Way
Mansfield
Nottinghamshire
NG18 5BU
England
Address changed on 12 Mar 2024 (1 year 6 months ago)
Previous address was No 2 the Estate Yard Eridge Road Eridge Green Tunbridge Wells TN3 9JR England
Telephone
01892547000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Nov 1962
Director • British • Lives in England • Born in May 1970
Secretary
Label Research & Development Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Label Research & Development Limited
Mr Ian George Kendall and Mr Gary Adrian Tomlin are mutual people.
Active
Reflex Plus Ltd
Mr Ian George Kendall is a mutual person.
Active
Graphic Brands Limited
Mr Ian George Kendall is a mutual person.
Active
Webflex Ltd
Mr Ian George Kendall is a mutual person.
Active
Macfarlane Labels Limited
Mr Ian George Kendall is a mutual person.
Active
M P Logistics Ltd
Mr Ian George Kendall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Feb 2024
For period 28 Oct28 Feb 2024
Traded for 16 months
Cash in Bank
£130.15K
Decreased by £544.93K (-81%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.21M
Increased by £23.58K (+2%)
Total Liabilities
-£417.46K
Decreased by £132.22K (-24%)
Net Assets
£795.81K
Increased by £155.81K (+24%)
Debt Ratio (%)
34%
Decreased by 11.8% (-26%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
Accounting Period Extended
1 Year 6 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Mar 2024
Tony Jones Appointed
1 Year 6 Months Ago on 1 Mar 2024
Mr Ian George Kendall Appointed
1 Year 6 Months Ago on 1 Mar 2024
Kath Lowe Resigned
1 Year 6 Months Ago on 1 Mar 2024
Mr Gary Adrian Tomlin Appointed
1 Year 6 Months Ago on 1 Mar 2024
Agk World-Wide Logistics Limited (PSC) Details Changed
2 Years 6 Months Ago on 13 Feb 2023
Get Credit Report
Discover Source (Ec) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 August 2025 with no updates
Submitted on 4 Aug 2025
Confirmation statement made on 3 August 2024 with updates
Submitted on 5 Aug 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 2 Jul 2024
Appointment of Mr Gary Adrian Tomlin as a director on 1 March 2024
Submitted on 12 Mar 2024
Registered office address changed from No 2 the Estate Yard Eridge Road Eridge Green Tunbridge Wells TN3 9JR England to Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU on 12 March 2024
Submitted on 12 Mar 2024
Termination of appointment of Kath Lowe as a secretary on 1 March 2024
Submitted on 12 Mar 2024
Previous accounting period extended from 31 October 2023 to 28 February 2024
Submitted on 12 Mar 2024
Change of details for Agk World-Wide Logistics Limited as a person with significant control on 13 February 2023
Submitted on 12 Mar 2024
Appointment of Mr Ian George Kendall as a director on 1 March 2024
Submitted on 12 Mar 2024
Appointment of Tony Jones as a secretary on 1 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year