Eco Target Ltd LONDON


Eco Target started in year 2014 as Private Limited Company with registration number 09183614. The Eco Target company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: W1B 3HH.

Currently there are 2 directors in the the firm, namely Bachan R. and Meet R.. In addition one secretary - Meet R. - is with the company. As of 26 April 2024, there was 1 ex director - Parkash R.. There were no ex secretaries.

Eco Target Ltd Address / Contact

Office Address 3rd Floor
Office Address2 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09183614
Date of Incorporation Wed, 20th Aug 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Bachan R.

Position: Director

Appointed: 07 March 2023

Meet R.

Position: Secretary

Appointed: 20 August 2014

Meet R.

Position: Director

Appointed: 20 August 2014

Parkash R.

Position: Director

Appointed: 20 August 2014

Resigned: 20 February 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Bachan R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Meet R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Parkash R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bachan R.

Notified on 7 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Meet R.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Parkash R.

Notified on 1 April 2018
Ceased on 15 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth3 5766 630     
Balance Sheet
Cash Bank In Hand22 24862 064     
Cash Bank On Hand 62 064167 831711 4231 181 9022 226 4252 526 646
Current Assets22 44873 153169 513713 4771 183 1022 230 4412 531 946
Debtors20011 0891 6822 0541 2004 0165 300
Net Assets Liabilities 6 63068 954 777 2591 470 4481 940 554
Net Assets Liabilities Including Pension Asset Liability3 5766 630     
Property Plant Equipment 4 4094 4782 1245 3624 5583 874
Tangible Fixed Assets5 8794 409     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve3 5746 628     
Shareholder Funds3 5766 630     
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 4304 9231 6463 4334 2374 921
Average Number Employees During Period  38141520
Creditors 3 994105 037403 653411 20550 00037 052
Creditors Due After One Year5 3003 994     
Creditors Due Within One Year19 45166 938     
Fixed Assets  4 4782 124   
Increase From Depreciation Charge For Year Property Plant Equipment  1 493 1 787804684
Net Current Assets Liabilities2 9976 21564 476309 824771 8971 515 8901 973 732
Number Shares Allotted22     
Par Value Share11     
Property Plant Equipment Gross Cost 7 8399 4013 7708 7958 795 
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions7 839      
Tangible Fixed Assets Cost Or Valuation7 839      
Tangible Fixed Assets Depreciation1 9603 430     
Tangible Fixed Assets Depreciation Charged In Period1 9601 470     
Total Additions Including From Business Combinations Property Plant Equipment  1 562 5 025  
Total Assets Less Current Liabilities8 87610 62468 954311 948777 2591 520 4481 977 606

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/07
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements