Eckert & Ziegler Environmental Services Limited DIDCOT


Founded in 2013, Eckert & Ziegler Environmental Services, classified under reg no. 08502666 is an active company. Currently registered at 3a Didcot Park Churchward OX11 7HB, Didcot the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Robert B., Richard D. and Gunnar M.. Of them, Gunnar M. has been with the company the longest, being appointed on 24 April 2013 and Robert B. and Richard D. have been with the company for the least time - from 4 May 2023. As of 28 May 2024, there were 2 ex directors - Peter S., Thomas S. and others listed below. There were no ex secretaries.

This company operates within the OX11 7HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1121453 . It is located at 3a Churchward, Didcot Park, Didcot with a total of 4 cars.

Eckert & Ziegler Environmental Services Limited Address / Contact

Office Address 3a Didcot Park Churchward
Office Address2 Southmead
Town Didcot
Post code OX11 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08502666
Date of Incorporation Wed, 24th Apr 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Robert B.

Position: Director

Appointed: 04 May 2023

Richard D.

Position: Director

Appointed: 04 May 2023

Gunnar M.

Position: Director

Appointed: 24 April 2013

Peter S.

Position: Director

Appointed: 21 May 2013

Resigned: 30 April 2023

Thomas S.

Position: Director

Appointed: 24 April 2013

Resigned: 11 December 2014

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Gunnar M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Peter S. This PSC has significiant influence or control over the company,. Then there is Eckert & Ziegler Umweltdienste Gmbh, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gunnar M.

Notified on 27 April 2018
Nature of control: significiant influence or control

Peter S.

Notified on 27 April 2018
Ceased on 30 April 2023
Nature of control: significiant influence or control

Eckert & Ziegler Umweltdienste Gmbh

1 Gieselweg 1, Braunschweig, Lower Saxony, Germany

Legal authority Law On The Limited Liability Companies
Legal form Private Limited Company
Country registered Germany
Place registered District Court Of Braunschweig
Registration number Hrb 203342
Notified on 6 April 2016
Ceased on 27 April 2018
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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand629 628687 229302 416593 931841 7651 431 898
Current Assets1 175 0571 122 273657 4361 146 9721 050 1221 932 085
Debtors545 429435 044349 155553 041208 357500 187
Net Assets Liabilities671 327612 242506 118633 003351 9471 085 490
Other Debtors70 24269 89673 63870 17467 11673 488
Property Plant Equipment182 504231 630247 034263 326256 665198 781
Total Inventories  5 865   
Other
Accumulated Amortisation Impairment Intangible Assets31 82236 27737 24437 24437 244 
Accumulated Depreciation Impairment Property Plant Equipment101 470147 578194 917230 872294 190357 813
Amounts Owed By Related Parties52 3108 47057 39642 65968 6982 300
Amounts Owed To Group Undertakings 2 64487326 6245 303134
Average Number Employees During Period 89888
Corporation Tax Payable184  7 741-17 56618 426
Corporation Tax Recoverable 10 50629 125   
Creditors609 650654 530297 682658 241835 852939 803
Dividends Paid On Shares5 422967    
Fixed Assets187 926232 597247 034   
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 22143 34120 958910 909812 874714 839
Increase From Amortisation Charge For Year Intangible Assets 4 455967   
Increase From Depreciation Charge For Year Property Plant Equipment 46 10847 33957 00963 31863 623
Intangible Assets5 422967    
Intangible Assets Gross Cost37 24437 24437 24437 24437 244 
Net Current Assets Liabilities565 407467 743359 754488 731214 270992 282
Other Creditors506 701443 069250 520453 325671 792733 670
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 054  
Other Disposals Property Plant Equipment   21 054  
Other Taxation Social Security Payable35 773190 23335 987156 584120 419145 069
Property Plant Equipment Gross Cost283 974379 208441 951494 198550 855556 594
Provisions82 00688 098100 670119 054118 988105 573
Provisions For Liabilities Balance Sheet Subtotal82 00688 098100 670119 054118 988105 573
Taxation Including Deferred Taxation Balance Sheet Subtotal22 00628 09840 67059 05458 98845 573
Total Additions Including From Business Combinations Property Plant Equipment 95 23462 74373 30156 6575 739
Total Assets Less Current Liabilities753 333700 340606 788752 057470 9351 191 063
Trade Creditors Trade Payables66 99218 58410 30213 96755 90442 504
Trade Debtors Trade Receivables422 877346 172188 996440 20872 543424 399

Transport Operator Data

3a Churchward
Address Didcot Park
City Didcot
Post code OX11 7HB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Thursday 4th May 2023.
filed on: 4th, May 2023
Free Download (2 pages)

Company search

Advertisements