Ecodev Group Ltd ROSS ON WYE


Founded in 2016, Ecodev Group, classified under reg no. 10276309 is an active company. Currently registered at Overross House HR9 7US, Ross On Wye the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely James W., Dorian P. and James S. and others. Of them, James S., Richard H. have been with the company the longest, being appointed on 13 July 2016 and James W. and Dorian P. have been with the company for the least time - from 11 May 2022. Currenlty, the company lists one former director, whose name is Antony L. and who left the the company on 11 May 2022. In addition, there is one former secretary - Tammy J. who worked with the the company until 11 May 2022.

Ecodev Group Ltd Address / Contact

Office Address Overross House
Office Address2 Ross Park
Town Ross On Wye
Post code HR9 7US
Country of origin United Kingdom

Company Information / Profile

Registration Number 10276309
Date of Incorporation Wed, 13th Jul 2016
Industry Development of building projects
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

James W.

Position: Director

Appointed: 11 May 2022

Dorian P.

Position: Director

Appointed: 11 May 2022

James S.

Position: Director

Appointed: 13 July 2016

Richard H.

Position: Director

Appointed: 13 July 2016

Tammy J.

Position: Secretary

Appointed: 01 July 2020

Resigned: 11 May 2022

Antony L.

Position: Director

Appointed: 13 July 2016

Resigned: 11 May 2022

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Rampart Energy Holdings Ltd from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Richard H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is James S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rampart Energy Holdings Ltd

112 Jermyn Street, London, SW1Y 6LS, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 14042092
Notified on 11 May 2022
Nature of control: 75,01-100% shares

Richard H.

Notified on 13 July 2016
Ceased on 11 May 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

James S.

Notified on 13 July 2016
Ceased on 11 May 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Antony L.

Notified on 13 July 2016
Ceased on 11 May 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand9 46218 28218 33013 136119 937101 421
Current Assets720 8481 244 981885 4641 227 8031 752 7911 661 662
Debtors620 729674 347233 815812 4761 096 3471 427 516
Property Plant Equipment6 2904 8372 4882 1951 695 
Total Inventories90 657552 352633 319402 191536 507132 725
Other Debtors    719 280177 056
Other
Amount Specific Advance Or Credit Directors  74 000178 392248 187 
Amount Specific Advance Or Credit Made In Period Directors  74 000104 39269 79568 281
Amount Specific Advance Or Credit Repaid In Period Directors     316 468
Accumulated Depreciation Impairment Property Plant Equipment2 0333 4863 0652 5043 039 
Average Number Employees During Period565444
Creditors805 0191 718 6891 441 6981 987 6302 664 3383 504 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 2121 342 3 854
Disposals Property Plant Equipment  2 7701 669 6 595
Fixed Assets6 3914 9432 5932 3031 849298
Increase From Depreciation Charge For Year Property Plant Equipment2 0331 453791781535815
Investments Fixed Assets101106105108154298
Net Current Assets Liabilities-84 171-473 708-556 234-759 827-911 547-1 843 239
Property Plant Equipment Gross Cost8 3238 3235 5534 6994 734 
Total Additions Including From Business Combinations Property Plant Equipment8 323  815351 861
Total Assets Less Current Liabilities-77 780-468 765-553 641-757 524-909 698-1 842 941
Accrued Liabilities Deferred Income    9 4077 499
Amounts Owed By Associates    40 320868 750
Amounts Owed By Group Undertakings    4 400292 017
Amounts Owed To Group Undertakings     3 413 795
Corporation Tax Payable    22 684 
Corporation Tax Recoverable    80 66180 661
Investments In Group Undertakings    131272
Investments In Joint Ventures    2326
Other Creditors    2 372 04854 489
Other Taxation Social Security Payable    2 915 
Prepayments    3 4989 032
Trade Creditors Trade Payables    257 28429 118

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 102763090002, created on Thursday 30th November 2023
filed on: 30th, November 2023
Free Download (55 pages)

Company search