Ecoflame (ne) Limited SWALWELL


Ecoflame (ne) started in year 2013 as Private Limited Company with registration number 08653460. The Ecoflame (ne) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Swalwell at Metropolitan House. Postal code: NE16 3AS.

The firm has 2 directors, namely Kamal Z., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 16 August 2013 and Kamal Z. has been with the company for the least time - from 23 March 2022. As of 29 May 2024, there were 2 ex directors - Dean T., Alan J. and others listed below. There were no ex secretaries.

Ecoflame (ne) Limited Address / Contact

Office Address Metropolitan House
Office Address2 Longrigg Road
Town Swalwell
Post code NE16 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08653460
Date of Incorporation Fri, 16th Aug 2013
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Kamal Z.

Position: Director

Appointed: 23 March 2022

Christopher B.

Position: Director

Appointed: 16 August 2013

Dean T.

Position: Director

Appointed: 23 March 2022

Resigned: 31 March 2023

Alan J.

Position: Director

Appointed: 16 August 2013

Resigned: 31 March 2021

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Christopher B. This PSC and has 50,01-75% shares. Another one in the PSC register is Kamal Z. This PSC owns 25-50% shares. The third one is Dean T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Christopher B.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Kamal Z.

Notified on 1 April 2022
Nature of control: 25-50% shares

Dean T.

Notified on 1 April 2022
Ceased on 31 March 2023
Nature of control: 25-50% shares

Alan J.

Notified on 7 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-03-312022-03-312023-03-31
Net Worth29512 03811 544       
Balance Sheet
Cash Bank On Hand  31 08498 32370 51524 21286 84158 0669 840452
Current Assets45 69963 86542 813142 46582 66983 555152 219103 06744 89426 539
Debtors4 5287 81411 72944 14212 15459 34365 37845 00125 25426 087
Net Assets Liabilities  11 54433 82630 30036 10348 95311 7314 726-8 913
Other Debtors  10 0001 4482 52146 58047 03445 00025 00025 000
Property Plant Equipment  9 1357 00014 57411 0268 3462 1761 7411 393
Total Inventories        9 800 
Cash Bank In Hand41 17156 05131 084       
Net Assets Liabilities Including Pension Asset Liability29512 03811 544       
Tangible Fixed Assets15 60111 9339 135       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve19511 93811 444       
Shareholder Funds29512 03811 544       
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 27813 4128 12911 67714 3575 1365 5715 919
Additions Other Than Through Business Combinations Property Plant Equipment    16 890  10 276  
Average Number Employees During Period  45543322
Bank Borrowings Overdrafts      50 00050 00042 92832 705
Comprehensive Income Expense  32 51882 262      
Corporation Tax Payable  8 82820 8954 3208 56919 2568 490  
Creditors  50 404114 23953 5637 07153 67750 00042 92832 705
Depreciation Rate Used For Property Plant Equipment   2525     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 981     
Disposals Property Plant Equipment    14 600     
Dividends Paid  33 01260 000      
Income Expense Recognised Directly In Equity  -33 012-59 980      
Increase From Depreciation Charge For Year Property Plant Equipment   2 1354 6983 5482 680543435348
Issue Equity Instruments   20      
Net Current Assets Liabilities-15 3061052 40928 22629 10634 24395 87061 14146 24422 730
Other Creditors  69123 19623 2067 0713 67715 040-2 7933 099
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 764  
Other Disposals Property Plant Equipment       25 667  
Other Taxation Social Security Payable  5 64514 0267 3025 04116 22614 772699710
Profit Loss  32 51882 262      
Property Plant Equipment Gross Cost   20 41322 70322 70322 7037 3127 312 
Provisions For Liabilities Balance Sheet Subtotal   1 4002 9152 0951 5861 586331331
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 400      
Total Assets Less Current Liabilities29512 03811 54435 22643 68045 269104 21663 31747 98524 123
Trade Creditors Trade Payables  35 24056 12218 93124 6477 0423 624744 
Trade Debtors Trade Receivables  11 72942 6949 63312 76318 34412541 087
Advances Credits Directors 5 00010 00020 7709 806     
Advances Credits Made In Period Directors   60 00028 000     
Advances Credits Repaid In Period Directors   29 25038 964     
Creditors Due Within One Year61 00563 76040 404       
Fixed Assets15 60111 9339 135       
Tangible Fixed Assets Additions20 413         
Tangible Fixed Assets Cost Or Valuation20 41320 41320 413       
Tangible Fixed Assets Depreciation4 8128 48011 278       
Tangible Fixed Assets Depreciation Charged In Period4 8123 6682 798       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search