Ecomaster Commercial Limited TAMWORTH


Founded in 2016, Ecomaster Commercial, classified under reg no. 10231025 is an active company. Currently registered at Hill Farm B78 3DY, Tamworth the company has been in the business for 8 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Paul G., Steven G.. Of them, Paul G., Steven G. have been with the company the longest, being appointed on 14 June 2016. As of 4 May 2024, there was 1 ex director - Julia G.. There were no ex secretaries.

Ecomaster Commercial Limited Address / Contact

Office Address Hill Farm
Office Address2 Sutton Road
Town Tamworth
Post code B78 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10231025
Date of Incorporation Tue, 14th Jun 2016
Industry Repair of furniture and home furnishings
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (156 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Paul G.

Position: Director

Appointed: 14 June 2016

Steven G.

Position: Director

Appointed: 14 June 2016

Julia G.

Position: Director

Appointed: 14 June 2016

Resigned: 18 September 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Paul G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Julia G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 14 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Julia G.

Notified on 14 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 16 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-02-282022-02-28
Net Worth99     
Balance Sheet
Cash Bank On Hand    36 08114 833
Current Assets    340 371447 630
Debtors    251 461368 468
Net Assets Liabilities9999999967 11068 744
Property Plant Equipment    17 114133 947
Total Inventories    52 82964 329
Net Assets Liabilities Including Pension Asset Liability99     
Reserves/Capital
Shareholder Funds99     
Other
Accrued Liabilities    46 5482 298
Accumulated Amortisation Impairment Intangible Assets    9 22532 119
Accumulated Depreciation Impairment Property Plant Equipment    52611 572
Additional Provisions Increase From New Provisions Recognised    370 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     8 187
Average Number Employees During Period    1720
Corporation Tax Payable    34 95955 250
Creditors    391 478588 105
Deferred Tax Liabilities    3708 557
Finance Lease Liabilities Present Value Total     57 390
Fixed Assets    118 587217 776
Increase From Amortisation Charge For Year Intangible Assets    9 22522 894
Increase From Depreciation Charge For Year Property Plant Equipment    52611 046
Intangible Assets    101 47383 829
Intangible Assets Gross Cost    110 698115 948
Net Current Assets Liabilities    -51 107-140 475
Number Shares Issued Fully Paid    9999
Other Creditors    95 975209 826
Other Taxation Social Security Payable    8 56214 652
Par Value Share111111
Prepayments    29 03423 794
Property Plant Equipment Gross Cost    17 640145 519
Provisions    3708 557
Provisions For Liabilities Balance Sheet Subtotal    3708 557
Total Additions Including From Business Combinations Intangible Assets    110 6985 250
Total Additions Including From Business Combinations Property Plant Equipment    17 640127 879
Total Assets Less Current Liabilities    67 48077 301
Trade Creditors Trade Payables    127 510181 862
Trade Debtors Trade Receivables    222 427274 492
Called Up Share Capital Not Paid Not Expressed As Current Asset99999999  
Number Shares Allotted99999999  
Share Capital Allotted Called Up Paid99     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 8th Floor One Temple Row Birmingham B2 5LG. Change occurred on 2023-12-20. Company's previous address: Hill Farm Sutton Road Tamworth B78 3DY England.
filed on: 20th, December 2023
Free Download (2 pages)

Company search