Eco Clean East Midlands Limited HUNTINGDON


Eco Clean East Midlands started in year 2014 as Private Limited Company with registration number 09085742. The Eco Clean East Midlands company has been functioning successfully for ten years now and its status is active. The firm's office is based in Huntingdon at 18 Crane Street. Postal code: PE28 4UX.

The company has one director. Helen K., appointed on 31 December 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 12 ex directors - Helen K., Ryan K. and others listed below. There were no ex secretaries.

Eco Clean East Midlands Limited Address / Contact

Office Address 18 Crane Street
Office Address2 Brampton
Town Huntingdon
Post code PE28 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09085742
Date of Incorporation Fri, 13th Jun 2014
Industry Other cleaning services
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Helen K.

Position: Director

Appointed: 31 December 2020

Helen K.

Position: Director

Appointed: 21 August 2019

Resigned: 05 July 2020

Ryan K.

Position: Director

Appointed: 29 October 2018

Resigned: 05 July 2020

Trevor B.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2020

Ryan K.

Position: Director

Appointed: 18 March 2018

Resigned: 28 September 2018

Susan K.

Position: Director

Appointed: 18 March 2018

Resigned: 20 September 2018

Malcolm S.

Position: Director

Appointed: 16 May 2016

Resigned: 20 September 2018

Julie C.

Position: Director

Appointed: 13 June 2014

Resigned: 01 January 2015

Samantha J.

Position: Director

Appointed: 13 June 2014

Resigned: 30 September 2014

Samantha U.

Position: Director

Appointed: 13 June 2014

Resigned: 30 November 2014

Helen K.

Position: Director

Appointed: 13 June 2014

Resigned: 20 June 2018

Malcolm S.

Position: Director

Appointed: 13 June 2014

Resigned: 20 November 2015

Susan K.

Position: Director

Appointed: 13 June 2014

Resigned: 09 December 2016

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As BizStats researched, there is Helen K. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Trevor B. This PSC owns 75,01-100% shares. Then there is Helen K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Helen K.

Notified on 31 December 2020
Nature of control: 75,01-100% shares

Trevor B.

Notified on 6 July 2020
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Helen K.

Notified on 20 August 2019
Ceased on 6 July 2020
Nature of control: 75,01-100% shares

Trevor B.

Notified on 1 November 2018
Ceased on 19 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm S.

Notified on 10 December 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Ryan K.

Notified on 18 March 2018
Ceased on 28 September 2018
Nature of control: 25-50% shares

Helen K.

Notified on 10 December 2016
Ceased on 18 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth41 74228 086       
Balance Sheet
Current Assets181 918124 25885 04784 81996 63192 38573 32571 18085 876
Net Assets Liabilities  14 1093 3565 7646 27931 69730 88239 541
Net Assets Liabilities Including Pension Asset Liability41 74228 086       
Reserves/Capital
Shareholder Funds41 74228 086       
Other
Average Number Employees During Period   999999
Creditors  77 04395 796134 028118 98777 01762 98078 418
Fixed Assets9 3137 7096 10514 33343 16132 88135 38922 68232 083
Net Current Assets Liabilities32 42920 3778 00410 97737 39726 6023 6928 2007 458
Total Assets Less Current Liabilities41 74228 08614 1093 356139 7926 27931 69730 88239 541
Creditors Due Within One Year149 489103 881       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-03-31
filed on: 8th, May 2024
Free Download (3 pages)

Company search