Ethicoil Limited MANNINGTREE


Ethicoil Limited is a private limited company registered at Unit 3 Riverside Avenue West, Lawford, Manningtree CO11 1UN. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-02-14, this 4-year-old company is run by 2 directors.
Director Dean H., appointed on 14 February 2022. Director Louis H., appointed on 11 May 2020.
The company is officially classified as "collection of non-hazardous waste" (SIC code: 38110), "wholesale of dairy products, eggs and edible oils and fats" (SIC code: 46330), "manufacture of oils and fats" (SIC code: 10410).
The last confirmation statement was sent on 2023-08-16 and the date for the next filing is 2024-08-30. What is more, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Ethicoil Limited Address / Contact

Office Address Unit 3 Riverside Avenue West
Office Address2 Lawford
Town Manningtree
Post code CO11 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12463706
Date of Incorporation Fri, 14th Feb 2020
Industry Collection of non-hazardous waste
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 29th February
Company age 4 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Dean H.

Position: Director

Appointed: 14 February 2022

Louis H.

Position: Director

Appointed: 11 May 2020

Karl N.

Position: Director

Appointed: 14 February 2022

Resigned: 30 November 2022

Franciscus T.

Position: Director

Appointed: 14 February 2020

Resigned: 20 October 2020

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats found, there is Ip2 Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vestera Ltd that put Twickenham, England as the official address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Isync Ai Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ip2 Holdings Limited

Kemp House City Road, London, EC1V 2NX, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12627165
Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vestera Ltd

54 Milner Drive, Twickenham, TW2 7PJ, England

Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 07462020
Notified on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Isync Ai Limited

41 Silverston Way, Stanmore, HA7 4HS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12741433
Notified on 1 June 2021
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Dean H.

Notified on 1 June 2021
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ip2 Holdings Limited

Kemp House City Road, London, EC1V 2NX, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 12627165
Notified on 31 January 2021
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Franciscus T.

Notified on 14 February 2020
Ceased on 31 January 2021
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 2021-02-282022-02-28
Balance Sheet
Cash Bank On Hand34 19520 583
Current Assets85 946125 078
Debtors41 92279 181
Net Assets Liabilities-130 549-336 880
Other Debtors1 0002 000
Property Plant Equipment41 357226 107
Total Inventories9 82925 314
Other
Accumulated Depreciation Impairment Property Plant Equipment7 99332 125
Average Number Employees During Period56
Bank Borrowings Overdrafts43 33340 741
Corporation Tax Recoverable 30 826
Creditors156 579196 305
Increase From Depreciation Charge For Year Property Plant Equipment7 99324 132
Net Current Assets Liabilities-15 327-366 682
Other Creditors113 246155 564
Other Taxation Social Security Payable37 208142 577
Property Plant Equipment Gross Cost49 350258 232
Total Additions Including From Business Combinations Property Plant Equipment49 350208 882
Total Assets Less Current Liabilities26 030-140 575
Trade Creditors Trade Payables 270 398
Trade Debtors Trade Receivables40 92246 355

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates August 16, 2023
filed on: 8th, September 2023
Free Download (5 pages)

Company search