The Ecology Co-operation Limited MIDHURST,


The Ecology -operation started in year 2014 as Private Limited Company with registration number 08905527. The The Ecology -operation company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Midhurst, at Greens Court,. Postal code: GU29 9NQ.

At present there are 2 directors in the the company, namely Nicola W. and Paul W.. In addition one secretary - Katy P. - is with the firm. Currenlty, the company lists one former director, whose name is Ashok B. and who left the the company on 20 February 2014. In addition, there is one former secretary - Jaycee L. who worked with the the company until 5 December 2022.

The Ecology Co-operation Limited Address / Contact

Office Address Greens Court,
Office Address2 West Street,
Town Midhurst,
Post code GU29 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08905527
Date of Incorporation Thu, 20th Feb 2014
Industry Management consultancy activities other than financial management
Industry Environmental consulting activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Katy P.

Position: Secretary

Appointed: 05 December 2022

Nicola W.

Position: Director

Appointed: 20 February 2014

Paul W.

Position: Director

Appointed: 20 February 2014

Jaycee L.

Position: Secretary

Appointed: 08 January 2018

Resigned: 05 December 2022

Ashok B.

Position: Director

Appointed: 20 February 2014

Resigned: 20 February 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Paul W. The abovementioned PSC and has 75,01-100% shares.

Paul W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 6681 320       
Balance Sheet
Cash Bank On Hand 12 32937 30536 19777 142108 782326 19199 292160 551
Current Assets37 22826 40263 84299 439159 938211 629432 939207 119275 621
Debtors8 03714 07326 53763 24282 796102 847106 748107 827115 070
Net Assets Liabilities     138 275183 149173 418206 799
Property Plant Equipment 22 45631 71555 75245 14633 81823 19256 21247 237
Cash Bank In Hand29 19112 329       
Intangible Fixed Assets32 85624 642       
Other Debtors 5 1723 321   8334 604 
Tangible Fixed Assets16 55622 456       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve8 668320       
Shareholder Funds9 6681 320       
Other
Version Production Software        1
Accumulated Amortisation Impairment Intangible Assets 16 42824 64232 85641 07041 07041 07041 07041 070
Accumulated Depreciation Impairment Property Plant Equipment 7 77215 67230 60346 15655 92647 53059 47873 531
Additions Other Than Through Business Combinations Property Plant Equipment        5 078
Average Number Employees During Period  581313121818
Creditors 72 18084 72095 264103 952107 252154 00089 913116 059
Fixed Assets49 41247 09848 14363 96645 22633 89823 27256 21247 237
Increase From Depreciation Charge For Year Property Plant Equipment  7 90017 35615 55311 32812 73415 22514 053
Intangible Assets Gross Cost 41 07041 07041 07041 07041 07041 07041 07041 070
Net Current Assets Liabilities-39 744-45 778-20 8784 17555 986104 377313 877117 206159 562
Property Plant Equipment Gross Cost 30 22847 38786 35591 30289 74470 722115 690120 768
Total Assets Less Current Liabilities9 6681 32027 26568 141101 212138 275337 149173 418206 799
Amounts Owed By Group Undertakings    15 92015 92016 920  
Creditors Due Within One Year76 97272 180       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 425 1 55821 1303 277 
Disposals Property Plant Equipment   4 194 1 55821 1303 277 
Increase From Amortisation Charge For Year Intangible Assets  8 2148 2148 214    
Intangible Assets 24 64216 4288 214     
Intangible Fixed Assets Additions41 070        
Intangible Fixed Assets Aggregate Amortisation Impairment8 21416 428       
Intangible Fixed Assets Amortisation Charged In Period8 2148 214       
Intangible Fixed Assets Cost Or Valuation41 070        
Investments Fixed Assets    808080  
Investments In Group Undertakings    808080-80 
Number Shares Allotted1 0001 000       
Other Creditors 61 94262 08561 90361 94362 728154 00054 660 
Other Taxation Social Security Payable 10 23821 48725 63835 09840 73844 64229 756 
Par Value Share11       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions22 07617 147       
Tangible Fixed Assets Cost Or Valuation22 07630 228       
Tangible Fixed Assets Depreciation5 5207 772       
Tangible Fixed Assets Depreciation Charged In Period5 5206 187       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 935       
Tangible Fixed Assets Disposals 8 995       
Total Additions Including From Business Combinations Property Plant Equipment  17 15943 1624 947 2 10848 245 
Trade Creditors Trade Payables  1 1487 7236 9113 7865 8605 497 
Trade Debtors Trade Receivables 8 90123 21663 24266 87686 92788 995103 223 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates January 22, 2024
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements