Eco Environmental Services Limited PLYMOUTH


Founded in 1998, Eco Environmental Services, classified under reg no. 03674052 is an active company. Currently registered at Unit 3 Mary Seacole Road PL1 3JY, Plymouth the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Fiona K. and Jonathan A.. In addition one secretary - Fiona K. - is with the firm. At the moment there is one former director listed by the company - Fiona K., who left the company on 26 June 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

Eco Environmental Services Limited Address / Contact

Office Address Unit 3 Mary Seacole Road
Office Address2 The Millfields
Town Plymouth
Post code PL1 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03674052
Date of Incorporation Wed, 25th Nov 1998
Industry Combined facilities support activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Fiona K.

Position: Director

Appointed: 30 November 2008

Fiona K.

Position: Secretary

Appointed: 18 December 2002

Jonathan A.

Position: Director

Appointed: 15 March 1999

Louis R.

Position: Secretary

Appointed: 02 February 2000

Resigned: 18 December 2002

Jonathan A.

Position: Secretary

Appointed: 15 March 1999

Resigned: 12 December 1999

Fiona K.

Position: Director

Appointed: 25 November 1998

Resigned: 26 June 1999

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 25 November 1998

Resigned: 25 November 1998

Pauline D.

Position: Secretary

Appointed: 25 November 1998

Resigned: 15 March 1999

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1998

Resigned: 25 November 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Eco Group (Holdings) Limited from Plymouth, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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.

Eco Group (Holdings) Limited

3 Mary Seacole Road, The Millfields, Plymouth, PL1 3JY, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07397844
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302021-03-312022-03-312023-03-31
Net Worth298 983287 766228 027      
Balance Sheet
Cash Bank On Hand  135 393173 651107 680166 227139 517436 980394 323
Current Assets651 449597 959813 760729 453781 317740 499659 3851 385 6521 110 617
Debtors500 862440 874545 508436 497511 905574 272519 711923 147694 205
Net Assets Liabilities  228 027192 141178 950187 778248 629772 015606 259
Other Debtors   102 64247 91514 91514 070165 03357 252
Property Plant Equipment  13 73310 7868 1027 8727 3336 12310 532
Total Inventories  132 859119 305161 732 15725 52522 089
Cash Bank In Hand37 877 135 393      
Net Assets Liabilities Including Pension Asset Liability298 983287 766228 027      
Stocks Inventory112 710157 085132 859      
Tangible Fixed Assets17 22913 95013 733      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve298 883287 666227 927      
Shareholder Funds298 983287 766228 027      
Other
Accrued Liabilities Deferred Income      66 09881 73352 005
Accumulated Amortisation Impairment Intangible Assets      2 5213 6014 681
Accumulated Depreciation Impairment Property Plant Equipment  68 90772 38267 58869 96673 6258 40711 924
Additions Other Than Through Business Combinations Intangible Assets    1 7503 650   
Additions Other Than Through Business Combinations Property Plant Equipment   5289832 1483 120  
Amortisation Rate Used For Intangible Assets       2020
Amounts Owed By Related Parties  100 991      
Average Number Employees During Period  10101110101212
Creditors  599 466548 098612 219565 993420 968620 216513 163
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -7 435  67 264 
Disposals Property Plant Equipment    -8 461  71 078 
Fixed Assets17 22913 95013 73310 7869 85213 27210 2127 92211 251
Increase From Amortisation Charge For Year Intangible Assets      2 5211 0801 080
Increase From Depreciation Charge For Year Property Plant Equipment   3 4752 6412 3783 6592 0463 517
Intangible Assets    1 7505 4002 8791 799719
Intangible Assets Gross Cost    1 7505 4005 4005 4005 400
Net Current Assets Liabilities281 754273 816214 294181 355169 098174 506238 417765 436597 454
Nominal Value Allotted Share Capital   100100100100  
Number Shares Issued Fully Paid   100100100100  
Other Creditors  266 731305 765290 771107 60858 112  
Other Payables Accrued Expenses  2 8903 0603 06020 90566 098  
Par Value Share 11 111  
Prepayments  3 3995 5836 4453 0065 041  
Property Plant Equipment Gross Cost  82 64083 16875 69077 83880 95814 53022 456
Provisions For Liabilities Balance Sheet Subtotal       1 3432 446
Taxation Social Security Payable  85 73061 372102 995104 84044 661  
Total Additions Including From Business Combinations Property Plant Equipment       4 6507 926
Total Assets Less Current Liabilities      248 629773 358608 705
Trade Creditors Trade Payables  162 265113 088136 164258 348155 668200 964189 609
Trade Debtors Trade Receivables  441 118328 272457 545556 351500 600758 114636 953
Unpaid Contributions To Pension Schemes    1 0804 1773 741  
Advances Credits Directors      43 728120 2448 998
Advances Credits Made In Period Directors      57 523412 501 
Advances Credits Repaid In Period Directors       248 529 
Amount Specific Advance Or Credit Directors    47 915 13 720  
Amount Specific Advance Or Credit Made In Period Directors    47 91551 36013 795  
Amount Specific Advance Or Credit Repaid In Period Directors     -99 275-75  
Creditors Due Within One Year369 695324 143599 466      
Number Shares Allotted100100100      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements