Eco-airvent Limited LONDON


Eco-airvent started in year 2011 as Private Limited Company with registration number 07624658. The Eco-airvent company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL. Since 14th October 2015 Eco-airvent Limited is no longer carrying the name Eco-acoustics.

The firm has 4 directors, namely Denise N., Christopher N. and Piers B. and others. Of them, Denise N., Christopher N., Piers B., Scott S. have been with the company the longest, being appointed on 13 February 2024. As of 29 April 2024, there were 2 ex directors - Colin B., Gary M. and others listed below. There were no ex secretaries.

Eco-airvent Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07624658
Date of Incorporation Fri, 6th May 2011
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Denise N.

Position: Director

Appointed: 13 February 2024

Christopher N.

Position: Director

Appointed: 13 February 2024

Piers B.

Position: Director

Appointed: 13 February 2024

Scott S.

Position: Director

Appointed: 13 February 2024

Colin B.

Position: Director

Appointed: 02 January 2014

Resigned: 13 February 2024

Gary M.

Position: Director

Appointed: 06 May 2011

Resigned: 13 February 2024

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Eco-Airvent Holdings Limited from Ferndown, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gary M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Colin B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eco-Airvent Holdings Limited

Unit A6 Stirling Business Park, Nimrod Way, Ferndown, BH21 7SH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies England
Registration number 15390784
Notified on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary M.

Notified on 6 April 2016
Ceased on 13 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Colin B.

Notified on 6 April 2016
Ceased on 13 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eco-acoustics October 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-12 1108 983-9 236        
Balance Sheet
Cash Bank On Hand   12 5893 4371 33611 3147847 4292 769326
Current Assets8 78879 30225 279283 290154 607118 927108 75339 32816 76711 88326 529
Debtors6 8942 97116 004209 26680 64549 91850 74125 1621 6202 78223 382
Other Debtors    7 1086 86110 316723601  
Property Plant Equipment   2 4151 566407284262435207 
Total Inventories   61 43570 52567 67346 69813 3827 7186 3322 821
Cash Bank In Hand1 89476 3315 550        
Net Assets Liabilities Including Pension Asset Liability-12 1108 983-9 236        
Tangible Fixed Assets1 20962291        
Stocks Inventory  3 725        
Reserves/Capital
Called Up Share Capital1010200        
Profit Loss Account Reserve-12 1208 973-9 436        
Shareholder Funds-12 1108 983-9 236        
Other
Amount Specific Advance Or Credit Directors   26 4168 927      
Amount Specific Advance Or Credit Made In Period Directors   46 20832 000      
Amount Specific Advance Or Credit Repaid In Period Directors   51 20849 489      
Accrued Liabilities        1 8751 6301 680
Accumulated Depreciation Impairment Property Plant Equipment   3 3245 2006 8727 1047 3547 6397 8672 181
Average Number Employees During Period     553332
Creditors   157 31959 02689 92257 2698 5163 57624 03240 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases        3 1433 1422 720
Increase From Depreciation Charge For Year Property Plant Equipment    1 876 232250285228212
Net Current Assets Liabilities-13 3198 361-9 327125 97195 58129 00551 48430 81213 191-12 149-13 717
Other Creditors   28 28120 84269 24635 7491 9753 143124124
Other Taxation Social Security Payable   43 41810 9362 44210 3096 137314153100
Prepayments        59911636
Property Plant Equipment Gross Cost   5 7396 7667 2797 3887 6168 0748 0745 901
Total Additions Including From Business Combinations Property Plant Equipment    1 027 109228458 19
Total Assets Less Current Liabilities-12 1108 983-9 236128 38697 14729 41251 76831 07413 626-11 942-13 703
Trade Creditors Trade Payables   85 62027 24818 23411 2114041191 42910 866
Trade Debtors Trade Receivables   209 26673 53743 05740 42524 4391 0192 77122 746
Recoverable Value-added Tax        2  
Creditors Due Within One Year Total Current Liabilities22 107          
Fixed Assets1 20962291        
Tangible Fixed Assets Additions1 81225125        
Tangible Fixed Assets Cost Or Valuation1 8121 8371 962        
Tangible Fixed Assets Depreciation6031 2151 871        
Tangible Fixed Assets Depreciation Charge For Period603          
Creditors Due Within One Year22 10770 94134 606        
Number Shares Allotted 10200        
Par Value Share 11        
Share Capital Allotted Called Up Paid1010200        
Tangible Fixed Assets Depreciation Charged In Period 612656        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search