Ecosurety Limited BRISTOL


Ecosurety started in year 2003 as Private Limited Company with registration number 04713606. The Ecosurety company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at Fermentation Building South Hawkins Lane. Postal code: BS1 6JQ. Since 2016-11-04 Ecosurety Limited is no longer carrying the name Budget Pack.

The company has 5 directors, namely Adam F., William G. and Louise G. and others. Of them, Stephen C. has been with the company the longest, being appointed on 27 March 2003 and Adam F. has been with the company for the least time - from 13 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecosurety Limited Address / Contact

Office Address Fermentation Building South Hawkins Lane
Office Address2 Finzels Reach
Town Bristol
Post code BS1 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713606
Date of Incorporation Thu, 27th Mar 2003
Industry Activities of other membership organizations n.e.c.
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Adam F.

Position: Director

Appointed: 13 March 2024

William G.

Position: Director

Appointed: 12 January 2021

Louise G.

Position: Director

Appointed: 29 June 2017

James P.

Position: Director

Appointed: 31 March 2016

Stephen C.

Position: Director

Appointed: 27 March 2003

Paul T.

Position: Director

Appointed: 29 June 2017

Resigned: 28 February 2018

Roderic L.

Position: Director

Appointed: 29 November 2016

Resigned: 15 June 2023

Gillian B.

Position: Director

Appointed: 01 June 2010

Resigned: 14 March 2012

Brian K.

Position: Director

Appointed: 20 January 2009

Resigned: 29 July 2016

Brian K.

Position: Secretary

Appointed: 20 January 2009

Resigned: 20 January 2009

Quayseco Limited

Position: Corporate Secretary

Appointed: 20 August 2008

Resigned: 14 May 2010

James P.

Position: Director

Appointed: 12 June 2007

Resigned: 01 February 2016

Michele H.

Position: Secretary

Appointed: 27 March 2003

Resigned: 20 August 2008

Mark H.

Position: Director

Appointed: 27 March 2003

Resigned: 18 August 2008

Irene H.

Position: Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Stratofi Limited from Bristol, United Kingdom. The abovementioned PSC is classified as "an english private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen C. This PSC owns 75,01-100% shares.

Stratofi Limited

Fermentation Building South South Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

Legal authority Companies Act 2006
Legal form English Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12997570
Notified on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Budget Pack November 4, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (32 pages)

Company search