Ecotecture Developments Limited SHOREHAM-BY-SEA


Ecotecture Developments started in year 2009 as Private Limited Company with registration number 07093792. The Ecotecture Developments company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Shoreham-by-sea at Basepoint Business Centre Suite 43,. Postal code: BN43 5EG.

The company has one director. Joanna S., appointed on 3 December 2009. There are currently no secretaries appointed. As of 23 May 2024, there were 3 ex directors - Louis S., Robert S. and others listed below. There were no ex secretaries.

Ecotecture Developments Limited Address / Contact

Office Address Basepoint Business Centre Suite 43,
Office Address2 Little High Street,
Town Shoreham-by-sea
Post code BN43 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07093792
Date of Incorporation Thu, 3rd Dec 2009
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Joanna S.

Position: Director

Appointed: 03 December 2009

Louis S.

Position: Director

Appointed: 03 December 2009

Resigned: 21 October 2012

Robert S.

Position: Director

Appointed: 03 December 2009

Resigned: 21 October 2012

Jacob W.

Position: Director

Appointed: 03 December 2009

Resigned: 23 March 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Joanna S. The abovementioned PSC has significiant influence or control over this company,.

Joanna S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-22 077-21 538-20 88544 402       
Balance Sheet
Cash Bank On Hand   2 4122 605      
Current Assets17 6772 7352 2012 4472 6404 9972 8272 3059 70310 6085 877
Debtors 1981 7503535      
Net Assets Liabilities   44 40145 55648 31447 52724 25026 07329 96336 265
Property Plant Equipment   310 448310 382      
Cash Bank In Hand17 6772 5374512 412       
Tangible Fixed Assets250 000579514448       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve12 28912 82813 48118 768       
Shareholder Funds-22 077-21 538-20 88544 402       
Other
Version Production Software       2 0202 021 2 024
Accrued Liabilities   9602 516      
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 516 2 516    
Accumulated Depreciation Impairment Property Plant Equipment   66132      
Bank Borrowings   157 420157 420      
Creditors   111 074110 046115 998115 600122 385121 698127 290165 474
Fixed Assets250 000250 579250 514310 448310 382310 316310 252335 823335 760335 735335 715
Increase From Depreciation Charge For Year Property Plant Equipment    66      
Loans From Directors   108 498105 107      
Net Current Assets Liabilities-272 077-272 117-271 399-266 046-104 890-111 001-112 773-120 080-111 995-116 682-159 597
Property Plant Equipment Gross Cost   310 514310 514      
Taxation Social Security Payable   1 3382 042      
Total Assets Less Current Liabilities-22 077-21 538-20 88544 402202 976199 315197 479215 743223 765219 053176 118
Trade Creditors Trade Payables   278381      
Trade Debtors Trade Receivables   3535      
Creditors Due Within One Year289 754274 852273 600268 493       
Number Shares Allotted 100100100       
Par Value Share 111       
Revaluation Reserve-34 466-34 466-34 46625 534       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 645         
Tangible Fixed Assets Cost Or Valuation250 000645645310 000       
Tangible Fixed Assets Depreciation 66131197       
Tangible Fixed Assets Depreciation Charged In Period 666566       
Tangible Fixed Assets Increase Decrease From Revaluations   60 000       
Advances Credits Directors 90 748100 541108 498       
Advances Credits Made In Period Directors  4 460        
Advances Credits Repaid In Period Directors  14 253        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 5th December 2023
filed on: 23rd, December 2023
Free Download (4 pages)

Company search

Advertisements