Ecoprogress Limited NORFOLK


Founded in 1991, Ecoprogress, classified under reg no. 02672368 is an active company. Currently registered at 87 The Lammas IP26 5DS, Norfolk the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Malcolm B., appointed on 14 November 1993. In addition, a secretary was appointed - Dawn B., appointed on 5 January 1995. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ecoprogress Limited Address / Contact

Office Address 87 The Lammas
Office Address2 Mundford
Town Norfolk
Post code IP26 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672368
Date of Incorporation Wed, 18th Dec 1991
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Dawn B.

Position: Secretary

Appointed: 05 January 1995

Malcolm B.

Position: Director

Appointed: 14 November 1993

James L.

Position: Director

Appointed: 16 February 1997

Resigned: 24 June 1998

James L.

Position: Secretary

Appointed: 16 February 1997

Resigned: 24 June 1998

Richard B.

Position: Director

Appointed: 14 November 1993

Resigned: 05 January 1995

Malcolm B.

Position: Secretary

Appointed: 14 November 1993

Resigned: 05 January 1995

Allen A.

Position: Director

Appointed: 27 October 1992

Resigned: 06 August 1993

Roger D.

Position: Director

Appointed: 16 September 1992

Resigned: 16 August 1993

John T.

Position: Director

Appointed: 05 March 1992

Resigned: 14 November 1993

Grant W.

Position: Director

Appointed: 02 March 1992

Resigned: 14 November 1993

Malcolm B.

Position: Director

Appointed: 02 March 1992

Resigned: 10 August 1993

Grant W.

Position: Secretary

Appointed: 02 March 1992

Resigned: 14 November 1993

David L.

Position: Nominee Secretary

Appointed: 18 December 1991

Resigned: 02 March 1992

Malcolm G.

Position: Nominee Director

Appointed: 18 December 1991

Resigned: 02 March 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Malcolm B. This PSC.

Malcolm B.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities130 355130 355130 355130 355130 355
Other
Average Number Employees During Period  111
Creditors130 355130 355130 355130 355130 355
Net Current Assets Liabilities130 355130 355130 355130 355130 355
Total Assets Less Current Liabilities130 355130 355130 355130 355130 355

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements