Ecotec Enterprise Services Ltd BATH


Ecotec Enterprise Services Ltd is a private limited company situated at 14 Queen Square, Bath BA1 2HN. Its total net worth is valued to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-08-14, this 6-year-old company is run by 1 director and 1 secretary.
Director Gareth H., appointed on 20 October 2017.
Switching the focus to secretaries, we can mention: Gareth H., appointed on 03 September 2017.
The company is officially categorised as "sale of other motor vehicles" (SIC code: 45190), "renting and leasing of cars and light motor vehicles" (Standard Industrial Classification: 77110), "wireless telecommunications activities" (Standard Industrial Classification: 61200). According to CH database there was a name change on 2018-09-04 and their previous name was Ecotec Education Services Ltd.
The latest confirmation statement was sent on 2022-09-29 and the date for the subsequent filing is 2023-10-13. What is more, the annual accounts were filed on 31 August 2021 and the next filing is due on 31 May 2023.

Ecotec Enterprise Services Ltd Address / Contact

Office Address 14 Queen Square
Town Bath
Post code BA1 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10913793
Date of Incorporation Mon, 14th Aug 2017
Industry Sale of other motor vehicles
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st August
Company age 7 years old
Account next due date Wed, 31st May 2023 (331 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Gareth H.

Position: Director

Appointed: 20 October 2017

Gareth H.

Position: Secretary

Appointed: 03 September 2017

Orji E.

Position: Director

Appointed: 20 October 2017

Resigned: 03 September 2018

Gareth H.

Position: Director

Appointed: 14 August 2017

Resigned: 03 September 2017

James T.

Position: Director

Appointed: 14 August 2017

Resigned: 03 September 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Gareth H. This PSC and has 75,01-100% shares. Another one in the PSC register is James T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Ecotec Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Gareth H.

Notified on 3 September 2018
Nature of control: 75,01-100% shares

James T.

Notified on 14 August 2017
Ceased on 3 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ecotec Ltd

The Hive Beaufighter Road, Weston-Super-Mare, BS24 8EE, United Kingdom

Legal authority Company Acts Of England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08417133
Notified on 14 August 2017
Ceased on 14 August 2017
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Ecotec Education Services September 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand6 75825518 269901
Current Assets48 821215 175176 523106 344
Debtors257175 204156 972104 011
Net Assets Liabilities31 61742 995-10 168-41 668
Property Plant Equipment4022 5821 4511 589
Total Inventories41 80639 7161 2821 432
Other
Accrued Liabilities 1 40014 824 
Accumulated Depreciation Impairment Property Plant Equipment4033 3876 6628 943
Additions Other Than Through Business Combinations Property Plant Equipment8055 1652 143 
Average Number Employees During Period2233
Bank Borrowings Overdrafts  60 22050 083
Corporation Tax Payable  5 046-922
Creditors17 606174 76360 22050 083
Increase From Depreciation Charge For Year Property Plant Equipment4032 9853 2752 281
Net Current Assets Liabilities31 21540 41348 6026 826
Other Creditors17 60629 1904 67012 203
Other Taxation Social Security Payable  1 1919 932
Property Plant Equipment Gross Cost8055 9708 11310 532
Taxation Social Security Payable7 50614 4476 237 
Total Additions Including From Business Combinations Property Plant Equipment   2 419
Total Assets Less Current Liabilities 42 99550 0538 415
Total Borrowings 1 80560 220 
Trade Creditors Trade Payables 127 92094 50065 135

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from 14 Queen Square Bath BA1 2HN to Langley House Park Road East Finchley London N2 8EY on November 13, 2023
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements