Ecopure Europe Limited BOSTON


Founded in 2015, Ecopure Europe, classified under reg no. 09782140 is an active company. Currently registered at The Old Vicarage PE21 6NA, Boston the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Philip S. and Zhibin Z.. In addition one secretary - Zhibin Z. - is with the company. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Ecopure Europe Limited Address / Contact

Office Address The Old Vicarage
Office Address2 Church Close
Town Boston
Post code PE21 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09782140
Date of Incorporation Thu, 17th Sep 2015
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Philip S.

Position: Director

Appointed: 11 November 2015

Zhibin Z.

Position: Secretary

Appointed: 17 September 2015

Zhibin Z.

Position: Director

Appointed: 17 September 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Philip S. This PSC and has 25-50% shares. Another one in the PSC register is Yan Q. This PSC has significiant influence or control over the company,.

Philip S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Yan Q.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth79 482      
Balance Sheet
Cash Bank In Hand67 027      
Cash Bank On Hand67 027188 702121 734176 566150 49627 26112 386
Current Assets646 478565 020506 274678 152842 393554 066170 841
Debtors164 866219 540182 635305 475396 154316 34274 451
Net Assets Liabilities79 482-20 748265 218680 647537 789466 94324 892
Net Assets Liabilities Including Pension Asset Liability79 482      
Property Plant Equipment14 827124 600452 433556 48933 25723 1016 980
Stocks Inventory414 585      
Tangible Fixed Assets14 827      
Total Inventories414 585156 778201 905196 111295 743210 46384 004
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve79 282      
Shareholder Funds79 482      
Other
Accumulated Depreciation Impairment Property Plant Equipment5 29266 601188 105360 73941 74851 90436 562
Average Number Employees During Period 910141277
Creditors58 06331 587647 085522 23945 00035 00027 734
Creditors Due After One Year58 063      
Creditors Due Within One Year521 355      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 245 186 971850 778 20 283
Disposals Property Plant Equipment 490 187 387850 778 31 463
Increase From Depreciation Charge For Year Property Plant Equipment 61 554121 504359 605531 78710 1564 941
Net Current Assets Liabilities125 123-113 761-140 811155 913549 532478 84245 646
Number Shares Allotted200      
Par Value Share1      
Property Plant Equipment Gross Cost20 119191 201640 538917 22875 00575 00543 542
Provisions For Liabilities Balance Sheet Subtotal2 405 46 40431 755   
Provisions For Liabilities Charges2 405      
Share Capital Allotted Called Up Paid200      
Tangible Fixed Assets Additions20 119      
Tangible Fixed Assets Cost Or Valuation20 119      
Tangible Fixed Assets Depreciation5 292      
Tangible Fixed Assets Depreciation Charged In Period5 292      
Total Additions Including From Business Combinations Property Plant Equipment 171 572449 337464 0778 555  
Total Assets Less Current Liabilities139 95010 839311 622712 402582 789501 94352 626
Advances Credits Directors303      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements