Eco Engineering Installations Limited BROUGH


Founded in 2010, Eco Engineering Installations, classified under reg no. 07151231 is an active company. Currently registered at Unit 53 Humber Enterprise Park HU15 1XW, Brough the company has been in the business for fourteen years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has 5 directors, namely Michal P., Nicholas M. and Nicholas A. and others. Of them, Jonathan S. has been with the company the longest, being appointed on 9 February 2010 and Michal P. has been with the company for the least time - from 2 January 2024. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Eco Engineering Installations Limited Address / Contact

Office Address Unit 53 Humber Enterprise Park
Office Address2 Cirrus Way
Town Brough
Post code HU15 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07151231
Date of Incorporation Tue, 9th Feb 2010
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Michal P.

Position: Director

Appointed: 02 January 2024

Nicholas M.

Position: Director

Appointed: 01 December 2023

Nicholas A.

Position: Director

Appointed: 05 September 2018

Emma S.

Position: Director

Appointed: 03 January 2013

Jonathan S.

Position: Director

Appointed: 09 February 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Jonathan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Emma S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan S.

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

Emma S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand109 322339 648455 453190 309860 860
Current Assets809 834665 883894 5421 331 3832 238 116
Debtors700 512326 235439 0891 141 0741 377 256
Net Assets Liabilities366 539371 224579 401708 1731 196 082
Other Debtors  189 785269 096348 672
Property Plant Equipment62 392119 186128 732258 903248 321
Other
Accumulated Depreciation Impairment Property Plant Equipment259 879292 239309 844353 721449 891
Average Number Employees During Period  182021
Bank Borrowings Overdrafts  45 27635 65025 780
Corporation Tax Payable23 78352 94755 62246 570184 626
Creditors19 19742 04691 096151 107136 177
Fixed Assets184 605119 186128 733258 904248 322
Future Minimum Lease Payments Under Non-cancellable Operating Leases  136 120100 120111 222
Increase From Depreciation Charge For Year Property Plant Equipment 32 360 65 87696 170
Investment Property122 213    
Investments Fixed Assets  111
Investments In Group Undertakings Participating Interests  111
Net Current Assets Liabilities210 028314 357560 622645 0971 127 628
Other Creditors19 19742 04645 820115 457110 397
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 000 
Other Disposals Property Plant Equipment   22 000 
Other Taxation Social Security Payable23 14824 87369 692125 984238 499
Property Plant Equipment Gross Cost322 271411 425438 576612 623698 212
Provisions For Liabilities Balance Sheet Subtotal8 89720 27318 85844 72143 691
Total Additions Including From Business Combinations Property Plant Equipment 89 154 196 04785 588
Total Assets Less Current Liabilities394 633433 543689 355904 0011 375 950
Trade Creditors Trade Payables524 686230 975162 308309 283617 736
Trade Debtors Trade Receivables390 998127 566249 304871 9781 028 584

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2nd January 2024
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements