Eco-bos Development Limited LISKEARD


Eco-bos Development started in year 2008 as Private Limited Company with registration number 06686237. The Eco-bos Development company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Liskeard at Prydis Accounts Limited. Postal code: PL14 6AF. Since May 24, 2010 Eco-bos Development Limited is no longer carrying the name Imerys Clay Vision Project.

At present there are 4 directors in the the company, namely Mark H., Maher M. and Samih S. and others. In addition one secretary - Henri T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dalvir D. who worked with the the company until 31 March 2009.

Eco-bos Development Limited Address / Contact

Office Address Prydis Accounts Limited
Office Address2 The Parade
Town Liskeard
Post code PL14 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06686237
Date of Incorporation Tue, 2nd Sep 2008
Industry Development of building projects
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Mark H.

Position: Director

Appointed: 30 June 2022

Maher M.

Position: Director

Appointed: 16 March 2022

Samih S.

Position: Director

Appointed: 19 October 2015

Alexander Y.

Position: Director

Appointed: 16 September 2013

Henri T.

Position: Secretary

Appointed: 01 April 2009

Abdelhamid A.

Position: Director

Appointed: 02 April 2020

Resigned: 10 September 2021

John H.

Position: Director

Appointed: 31 January 2020

Resigned: 11 December 2020

Frédérique B.

Position: Director

Appointed: 30 June 2019

Resigned: 20 October 2022

Ashley S.

Position: Director

Appointed: 30 June 2019

Resigned: 30 June 2022

Pierre D.

Position: Director

Appointed: 22 March 2017

Resigned: 30 June 2019

Khaled B.

Position: Director

Appointed: 02 November 2016

Resigned: 31 January 2020

Eskandar T.

Position: Director

Appointed: 16 September 2013

Resigned: 01 August 2016

Gerhard N.

Position: Director

Appointed: 04 July 2012

Resigned: 16 September 2013

Ahmed E.

Position: Director

Appointed: 04 July 2012

Resigned: 31 August 2013

Pierre D.

Position: Director

Appointed: 01 November 2010

Resigned: 04 July 2012

Hani A.

Position: Director

Appointed: 12 October 2010

Resigned: 04 July 2012

Amr S.

Position: Director

Appointed: 12 October 2010

Resigned: 04 July 2012

John H.

Position: Director

Appointed: 12 October 2010

Resigned: 04 July 2012

Julien R.

Position: Director

Appointed: 20 May 2010

Resigned: 19 October 2015

Thierry S.

Position: Director

Appointed: 20 May 2010

Resigned: 31 December 2016

Alexander Y.

Position: Director

Appointed: 20 May 2010

Resigned: 04 July 2012

Raymond C.

Position: Director

Appointed: 20 May 2010

Resigned: 30 June 2013

Samih S.

Position: Director

Appointed: 20 May 2010

Resigned: 04 July 2012

Ashley S.

Position: Director

Appointed: 20 May 2010

Resigned: 04 July 2012

Timothy S.

Position: Director

Appointed: 20 May 2010

Resigned: 04 July 2012

Denis M.

Position: Director

Appointed: 02 September 2008

Resigned: 30 June 2019

Dalvir D.

Position: Secretary

Appointed: 02 September 2008

Resigned: 31 March 2009

John H.

Position: Director

Appointed: 02 September 2008

Resigned: 20 May 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Orascom Development Holding Ag from 6460 Altdorf Ur, Switzerland. This PSC is categorised as "an aktiengesellschaft (ag)" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Orascom Development Holding Ag

C/O Andermatt Alpine Destination Gotthardstrasse 12, 6460 Altdorf Ur, Switzerland

Legal authority Law Of Switzerland
Legal form Aktiengesellschaft (Ag)
Country registered Switzerland
Place registered Handelsregisteramt Des Kantons Uri
Registration number Che-114.029.51 Ch12030023533
Notified on 4 April 2018
Nature of control: 75,01-100% shares

Company previous names

Imerys Clay Vision Project May 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand660 719737 5942 356 016762 069608 400
Current Assets13 246 52517 554 69129 761 50643 099 61347 442 937
Debtors533 958933 0821 355 3781 630 0185 706 177
Net Assets Liabilities7 535 9687 136 3706 522 7115 867 1834 936 685
Other Debtors 261 793540 145639 122203 614
Property Plant Equipment16 25735 99241 89493 52182 243
Total Inventories12 051 84815 884 01526 050 11240 707 526 
Other
Accumulated Depreciation Impairment Property Plant Equipment41 77345 12653 29569 31191 754
Additions Other Than Through Business Combinations Property Plant Equipment  14 07167 64311 165
Amounts Owed To Group Undertakings382 908478 7662 0002 0002 000
Average Number Employees During Period15111313
Creditors5 041 9879 156 71921 709 05834 695 89240 929 665
Deferred Tax Asset Debtors 671 289815 233972 5651 486 429
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -166 987-143 944-157 332-513 864
Depreciation Expense Property Plant Equipment 3 3538 16916 016 
Fixed Assets16 25737 99243 89495 52184 243
Further Item Interest Expense Component Total Interest Expense    12 397
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 1008 10031 51223 412 
Government Grant Income   15 854 
Increase From Depreciation Charge For Year Property Plant Equipment 3 3538 16916 01622 443
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss -217 740-569 696-1 604 982-2 739 370
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 3 0082 7571 525 
Interest Income On Bank Deposits 3 509459950
Interest Payable Similar Charges Finance Costs  30 166111 968284 603
Investments Fixed Assets 2 0002 0002 0002 000
Investments In Group Undertakings Participating Interests 2 0002 0002 0002 000
Net Current Assets Liabilities12 561 69816 255 09728 187 87540 467 55445 782 107
Other Creditors5 041 9879 156 71921 709 05834 695 89240 929 665
Other Interest Expense 214 732597 1051 715 4253 011 576
Other Remaining Borrowings  21 709 05834 695 892 
Other Taxation Social Security Payable55 13457 18652 97971 86665 335
Pension Other Post-employment Benefit Costs Other Pension Costs 11 710-12 56742 62481 787
Profit Loss  -613 659-655 528 
Property Plant Equipment Gross Cost58 03081 11895 189162 832173 997
Social Security Costs 143 106188 685198 428 
Staff Costs Employee Benefits Expense 1 259 4541 642 5431 504 8151 708 919
Total Assets Less Current Liabilities12 577 95516 293 08928 231 76940 563 07545 866 350
Total Borrowings  21 709 05834 695 89240 929 665
Total Operating Lease Payments 99 144103 124104 414 
Trade Creditors Trade Payables94 237438 1911 086 4111 968 206862 949
Trade Debtors Trade Receivables   18 3314 016 134
Wages Salaries 1 104 6381 466 4251 263 7631 424 193
Accrued Liabilities Deferred Income136 379325 451   
Corporation Tax Recoverable504 302671 289   
Investments In Group Undertakings 2 000   
Prepayments29 65672 750   
Recoverable Value-added Tax 189 043   
Total Additions Including From Business Combinations Property Plant Equipment 23 088   
Work In Progress12 051 84815 884 015   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 30th, December 2023
Free Download (16 pages)

Company search

Advertisements