Ecolution Products Limited WEST MALLING


Founded in 2010, Ecolution Products, classified under reg no. 07422226 is an active company. Currently registered at 19/21 Swan Street ME19 6JU, West Malling the company has been in the business for 14 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 23rd October 2012 Ecolution Products Limited is no longer carrying the name Hawi & Ecolution.

The company has 2 directors, namely Andrew K., Kevin K.. Of them, Andrew K., Kevin K. have been with the company the longest, being appointed on 28 September 2012. As of 11 May 2024, there were 11 ex directors - Nicholas R., James D. and others listed below. There were no ex secretaries.

Ecolution Products Limited Address / Contact

Office Address 19/21 Swan Street
Town West Malling
Post code ME19 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07422226
Date of Incorporation Thu, 28th Oct 2010
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Andrew K.

Position: Director

Appointed: 28 September 2012

Kevin K.

Position: Director

Appointed: 28 September 2012

Nicholas R.

Position: Director

Appointed: 01 April 2016

Resigned: 26 September 2016

James D.

Position: Director

Appointed: 01 April 2016

Resigned: 09 May 2016

Michael S.

Position: Director

Appointed: 06 January 2015

Resigned: 01 April 2016

Jack L.

Position: Director

Appointed: 06 January 2015

Resigned: 30 November 2015

Richard J.

Position: Director

Appointed: 28 September 2012

Resigned: 06 January 2015

Skarlatos A.

Position: Director

Appointed: 23 August 2011

Resigned: 28 September 2012

Maximilian H.

Position: Director

Appointed: 23 August 2011

Resigned: 29 August 2012

Nicolas J.

Position: Director

Appointed: 23 August 2011

Resigned: 28 September 2012

Andrew K.

Position: Director

Appointed: 28 October 2010

Resigned: 15 July 2011

Kevin K.

Position: Director

Appointed: 28 October 2010

Resigned: 18 September 2012

Richard J.

Position: Director

Appointed: 28 October 2010

Resigned: 18 September 2012

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Ecolution Group Limited from West Malling, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kevin K. This PSC has significiant influence or control over the company,.

Ecolution Group Limited

19/21 Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03740408
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin K.

Notified on 7 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hawi & Ecolution October 23, 2012
Ecolution Distribution August 31, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand36 43255 6168 0587 9386 963809301
Current Assets468 632485 614111 007111 007109 3864 5134 447
Debtors432 200429 998102 949103 069102 4233 7044 146
Net Assets Liabilities-432 869      
Other Debtors 187 2751 2101 2101 2151 2151 215
Property Plant Equipment40 64024 893     
Other
Accrued Liabilities Deferred Income4 2382 449     
Accumulated Depreciation Impairment Property Plant Equipment86 515102 263     
Amounts Owed By Group Undertakings310 596197 342     
Amounts Owed By Related Parties 197 342101 739101 85998 719  
Amounts Owed To Group Undertakings61 78261 782104 905104 905104 905  
Average Number Employees During Period  22222
Bank Borrowings264 650426 372     
Bank Borrowings Overdrafts264 650426 372     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment20 21814 576     
Corporation Tax Payable2 724      
Creditors14 1608 679111 007111 007109 3864 4814 481
Finance Lease Liabilities Present Value Total14 1608 679     
Increase From Depreciation Charge For Year Property Plant Equipment 15 748     
Net Current Assets Liabilities-459 349-16 214   32-34
Number Shares Issued Fully Paid 49     
Other Creditors 8 679     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  102 263    
Other Disposals Property Plant Equipment  127 156    
Other Taxation Social Security Payable168 293      
Par Value Share 1     
Prepayments Accrued Income 833     
Property Plant Equipment Gross Cost127 156127 156     
Total Assets Less Current Liabilities-418 7098 679     
Total Borrowings264 650426 372     
Trade Creditors Trade Payables420 8135 7446 1026 1024 4814 4814 481
Trade Debtors Trade Receivables121 60445 381  2 4892 4892 931

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, February 2024
Free Download (6 pages)

Company search