Ecoaly Limited MAIDENHEAD


Founded in 2014, Ecoaly, classified under reg no. 08983556 is an active company. Currently registered at Clyde House SL6 8BY, Maidenhead the company has been in the business for ten years. Its financial year was closed on April 23 and its latest financial statement was filed on 2022/04/23.

Currently there are 3 directors in the the firm, namely Mahwish S., Shafaq A. and Syed H.. In addition one secretary - Mahwish S. - is with the company. As of 20 May 2024, there was 1 ex director - Mahwish S.. There were no ex secretaries.

Ecoaly Limited Address / Contact

Office Address Clyde House
Office Address2 Reform Road
Town Maidenhead
Post code SL6 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08983556
Date of Incorporation Mon, 7th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 23rd April
Company age 10 years old
Account next due date Tue, 23rd Jan 2024 (118 days after)
Account last made up date Sat, 23rd Apr 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Mahwish S.

Position: Director

Appointed: 16 November 2017

Shafaq A.

Position: Director

Appointed: 07 December 2015

Syed H.

Position: Director

Appointed: 07 December 2015

Mahwish S.

Position: Secretary

Appointed: 07 April 2014

Mahwish S.

Position: Director

Appointed: 07 April 2014

Resigned: 07 December 2015

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Mahwish S. This PSC and has 25-50% shares. Another one in the PSC register is Shafaq A. This PSC owns 25-50% shares. The third one is Syed H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Mahwish S.

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

Shafaq A.

Notified on 2 June 2017
Nature of control: 25-50% shares

Syed H.

Notified on 2 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-262020-04-262021-04-262022-04-232023-04-23
Net Worth1-2 371       
Balance Sheet
Cash Bank In Hand166 892       
Cash Bank On Hand 66 892158 9205 5344 83321 894262 35233 29013 022
Current Assets179 888310 102582 082696 713661 7981 211 3621 076 4561 149 749
Debtors 2 058124 007569 548236 380239 864404 010843 1661 046 727
Net Assets Liabilities -2 37110 8087 7796 5333 78222 30358 54989 831
Net Assets Liabilities Including Pension Asset Liability1-2 371       
Other Debtors  97069 36762 36675 97878 958291 433409 697
Property Plant Equipment 6683 9085 0813 2021 351 795 
Stocks Inventory 10 938       
Tangible Fixed Assets 668       
Total Inventories 10 93827 1757 000455 500400 040545 000200 00090 000
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve -2 372       
Shareholder Funds1-2 371       
Other
Accrued Liabilities 1 0001 0001 5001 5003 5007 6501 9502 050
Accumulated Amortisation Impairment Intangible Assets  1 1942 3883 5824 7765 9705 970 
Accumulated Depreciation Impairment Property Plant Equipment 295572 4374 3166 1677 5187 783608
Average Number Employees During Period  1010116665
Bank Borrowings Overdrafts     2 8007 7135 00061 453
Corporation Tax Payable  1 810 1491504 81212 81618 940
Corporation Tax Recoverable   1 0701 070    
Creditors 67 000242 273338 273367 273368 023468 488467 239487 341
Creditors Due After One Year 67 000       
Creditors Due Within One Year 15 927       
Disposals Decrease In Amortisation Impairment Intangible Assets        5 970
Disposals Decrease In Depreciation Impairment Property Plant Equipment        536
Disposals Intangible Assets        5 970
Disposals Property Plant Equipment        2 000
Fixed Assets 6688 6848 6635 5902 545 795766
Increase From Amortisation Charge For Year Intangible Assets  1 1941 1941 1941 1941 194  
Increase From Depreciation Charge For Year Property Plant Equipment  5281 8801 8791 8511 351265343
Intangible Assets  4 7763 5822 3881 194   
Intangible Assets Gross Cost  5 9705 9705 9705 9705 9705 970 
Net Current Assets Liabilities163 961244 397337 389368 216369 260490 791524 993576 406
Number Shares Allotted11       
Number Shares Issued Fully Paid  11111100100
Other Creditors 13 05336 409100 736236 155116 19256 57991 42260 717
Other Taxation Social Security Payable 3192 2148 1535 2305 8528 49315 82017 308
Par Value Share111111111
Profit Loss  13 179-3 128-1 246-2 75118 52136 24631 282
Property Plant Equipment Gross Cost 6974 4657 5187 5187 5187 5188 5781 374
Recoverable Value-added Tax 582 0044 0135 90916 9972 0115731 747
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 697       
Tangible Fixed Assets Cost Or Valuation 697       
Tangible Fixed Assets Depreciation 29       
Tangible Fixed Assets Depreciation Charged In Period 29       
Total Additions Including From Business Combinations Intangible Assets  5 970      
Total Additions Including From Business Combinations Property Plant Equipment  3 7683 053   1 060314
Total Assets Less Current Liabilities164 629253 081346 052373 806371 805490 791525 788577 172
Trade Creditors Trade Payables 1403 56651 0272 1864 058464 048191 714231 637
Trade Debtors Trade Receivables 2 000121 033495 098167 035146 889323 041551 160635 283

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/23
filed on: 23rd, January 2024
Free Download (8 pages)

Company search