Modern Eco Living Limited IPSWICH


Modern Eco Living started in year 2001 as Private Limited Company with registration number 04157835. The Modern Eco Living company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ipswich at John Phillips & Co Ltd. Postal code: IP6 0NL.

The firm has 2 directors, namely Harry E., Philip E.. Of them, Philip E. has been with the company the longest, being appointed on 9 February 2001 and Harry E. has been with the company for the least time - from 14 April 2021. As of 10 May 2024, there were 2 ex secretaries - Janice E., Jonathan E. and others listed below. There were no ex directors.

Modern Eco Living Limited Address / Contact

Office Address John Phillips & Co Ltd
Office Address2 81 Centaur Court Claydon Business Park
Town Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04157835
Date of Incorporation Fri, 9th Feb 2001
Industry Wholesale trade of motor vehicle parts and accessories
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Harry E.

Position: Director

Appointed: 14 April 2021

Philip E.

Position: Director

Appointed: 09 February 2001

Janice E.

Position: Secretary

Appointed: 01 March 2005

Resigned: 19 December 2019

Dorothy G.

Position: Nominee Secretary

Appointed: 09 February 2001

Resigned: 09 February 2001

Lesley G.

Position: Nominee Director

Appointed: 09 February 2001

Resigned: 09 February 2001

Jonathan E.

Position: Secretary

Appointed: 09 February 2001

Resigned: 01 March 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Harry E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Philip E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harry E.

Notified on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip E.

Notified on 6 April 2016
Ceased on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth85 242120 276112 822       
Balance Sheet
Cash Bank In Hand5781504       
Cash Bank On Hand  50414 50713 053     
Current Assets66 89967 19863 43975 95972 45658 26054 127123 61097 508102 764
Debtors2 4943 9695 0375 7042 430     
Net Assets Liabilities  112 822139 724133 658110 124108 241125 459328 543334 736
Net Assets Liabilities Including Pension Asset Liability85 242120 276112 822       
Property Plant Equipment  204 337214 286209 987     
Stocks Inventory64 34863 14857 898       
Tangible Fixed Assets201 549207 701204 337       
Total Inventories  57 89855 74856 973     
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve85 142120 176112 722       
Shareholder Funds85 242120 276112 822       
Other
Accrued Liabilities  1 6802 1401 405     
Accumulated Amortisation Impairment Intangible Assets  14 99914 999      
Accumulated Depreciation Impairment Property Plant Equipment  25 19730 24834 547     
Average Number Employees During Period   1122  2
Bank Borrowings Overdrafts  17 2281 320      
Corporation Tax Payable   3 891762     
Corporation Tax Recoverable  1 4461 446      
Creditors  280 111289 238286 416283 201280 056280 056280 056282 056
Creditors Due After One Year263 459258 959280 111       
Creditors Due Within One Year70 24746 16425 343       
Dividends Paid    5 000     
Finance Lease Liabilities Present Value Total   9 1836 360     
Fixed Assets352 049358 201354 837364 786360 487356 819356 470361 473576 616568 774
Increase From Depreciation Charge For Year Property Plant Equipment   5 0514 299     
Intangible Assets Gross Cost  14 99914 999      
Intangible Fixed Assets Aggregate Amortisation Impairment14 99914 999        
Intangible Fixed Assets Cost Or Valuation14 99914 999        
Investment Property  150 500150 500150 500     
Investment Property Fair Value Model  150 500150 500      
Merchandise  57 89855 74856 973     
Net Current Assets Liabilities-3 34821 03438 09664 17659 58736 50631 82744 04231 98348 018
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100     
Other Taxation Social Security Payable  386 318     
Par Value Share 1111     
Profit Loss   26 902-1 066     
Property Plant Equipment Gross Cost  229 534244 534      
Recoverable Value-added Tax  3 5914 2582 430     
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9 916        
Tangible Fixed Assets Cost Or Valuation219 618229 534        
Tangible Fixed Assets Depreciation18 06921 83325 197       
Tangible Fixed Assets Depreciation Charged In Period 3 7643 364       
Total Additions Including From Business Combinations Property Plant Equipment   15 000      
Total Assets Less Current Liabilities348 701379 235392 933428 962420 074393 325388 297405 515608 599616 792
Trade Creditors Trade Payables  6 0494 432      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/02/28
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements