Ecocetera Limited BRISTOL


Founded in 1998, Ecocetera, classified under reg no. 03624175 is an active company. Currently registered at 35 Southdown Road BS9 3NJ, Bristol the company has been in the business for twenty six years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2006/10/09 Ecocetera Limited is no longer carrying the name Garden Express.

Currently there are 2 directors in the the firm, namely Jeannie M. and Conrad M.. In addition one secretary - Jeannie M. - is with the company. Currently there is 1 former director listed by the firm - Conrad M., who left the firm on 12 April 1999. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Ecocetera Limited Address / Contact

Office Address 35 Southdown Road
Office Address2 Westbury On Trym
Town Bristol
Post code BS9 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03624175
Date of Incorporation Tue, 1st Sep 1998
Industry Other construction installation
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jeannie M.

Position: Secretary

Appointed: 18 September 2006

Jeannie M.

Position: Director

Appointed: 21 June 1999

Conrad M.

Position: Director

Appointed: 13 April 1999

Admin Solutions Limited

Position: Corporate Secretary

Appointed: 01 January 2004

Resigned: 18 September 2006

Pbg Partnership Limited

Position: Secretary

Appointed: 31 October 2002

Resigned: 02 January 2004

Hartley Secretarial Limited

Position: Secretary

Appointed: 27 March 2001

Resigned: 31 October 2002

Mill Hill Administration Limited

Position: Secretary

Appointed: 03 August 2000

Resigned: 27 March 2001

Athene House Management Limited

Position: Secretary

Appointed: 24 May 1999

Resigned: 03 August 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1998

Resigned: 01 September 1998

Conrad M.

Position: Director

Appointed: 01 September 1998

Resigned: 12 April 1999

Jeannie M.

Position: Secretary

Appointed: 01 September 1998

Resigned: 24 May 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 September 1998

Resigned: 01 September 1998

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Jeannie M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Conrad M. This PSC owns 25-50% shares.

Jeannie M.

Notified on 1 September 2016
Nature of control: 25-50% shares

Conrad M.

Notified on 1 September 2016
Nature of control: 25-50% shares

Company previous names

Garden Express October 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets58 50932 43180 917165 115106 563239 291180 234218 995
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5001 7501 8001 8501 9502 1002 2002 450
Average Number Employees During Period 3345566
Creditors62 61721 63939 02376 54038 75087 69751 50574 059
Fixed Assets5 6484 23822 27941 75131 60823 89318 42447 393
Net Current Assets Liabilities-4 10810 79241 89488 57567 813151 594128 729144 936
Total Assets Less Current Liabilities1 54015 03064 173130 32699 421175 487147 153192 329

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/09/30
filed on: 28th, December 2023
Free Download (4 pages)

Company search

Advertisements