Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EOZONE ENGINEERING LTD
Company Information for

EOZONE ENGINEERING LTD

UNIT 3, CRANFIELD INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD UNIVERSITY TECHNOLOGY PARK, CRANFIELD, BEDFORDSHIRE, MK43 0BT,
Company Registration Number
03185196
Private Limited Company
Active

Company Overview

About Eozone Engineering Ltd
EOZONE ENGINEERING LTD was founded on 1996-04-12 and has its registered office in Cranfield. The organisation's status is listed as "Active". Eozone Engineering Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EOZONE ENGINEERING LTD
 
Legal Registered Office
UNIT 3, CRANFIELD INNOVATION CENTRE UNIVERSITY WAY
CRANFIELD UNIVERSITY TECHNOLOGY PARK
CRANFIELD
BEDFORDSHIRE
MK43 0BT
Other companies in MK1
 
Previous Names
ELECTRATECH ENGINEERING LTD10/04/2013
ELECTATECH ENGINEERING LTD10/12/2010
ELECTRATECH (GADDESDEN) LIMITED29/11/2010
Filing Information
Company Number 03185196
Company ID Number 03185196
Date formed 1996-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 16:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EOZONE ENGINEERING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EOZONE ENGINEERING LTD

Current Directors
Officer Role Date Appointed
GAYLE MARLES
Company Secretary 2012-02-29
HOWARD SELWYN MARLES
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM PARR
Company Secretary 1996-04-12 2012-02-29
HOLLY SELINA MARLES
Director 2008-02-01 2011-11-01
DEBORAH MARLES
Director 1996-04-12 2005-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-04-12 1996-04-12
WATERLOW NOMINEES LIMITED
Nominated Director 1996-04-12 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD SELWYN MARLES NATURAL CLEANING TECHNOLOGIES LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
HOWARD SELWYN MARLES ASHRIDGE PROPERTY LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
HOWARD SELWYN MARLES AQUA OZONE LTD Director 2016-06-03 CURRENT 2016-06-03 Active
HOWARD SELWYN MARLES SUPERIOR PROPERTY DEVELOPMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
HOWARD SELWYN MARLES BIOTEK OZONE LTD Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-06-19
HOWARD SELWYN MARLES NATURAL CLEANING TECHNOLOGIES LIMITED Director 2015-04-09 CURRENT 2014-12-23 Dissolved 2018-01-23
HOWARD SELWYN MARLES CUSTOM LABORATORY PRODUCTS LTD Director 2012-11-02 CURRENT 2012-11-02 Active
HOWARD SELWYN MARLES AQUA OZONE LTD Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-05-31
HOWARD SELWYN MARLES CURIO GROUP LTD Director 2012-09-10 CURRENT 2012-09-10 Active
HOWARD SELWYN MARLES EOZONE SOLUTIONS LTD Director 2012-08-20 CURRENT 2012-08-08 Active - Proposal to Strike off
HOWARD SELWYN MARLES DESIGNING FOR LIFE LTD Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
HOWARD SELWYN MARLES OZONE SOLUTIONS (UK) LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
HOWARD SELWYN MARLES EOZONE LTD Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
HOWARD SELWYN MARLES OZONIA UK LTD Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-1431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-13REGISTERED OFFICE CHANGED ON 13/09/24 FROM Unit 3, Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedfordshire MK43 0AN United Kingdom
2024-09-13Change of details for Curio Group Limited as a person with significant control on 2024-09-13
2024-09-13SECRETARY'S DETAILS CHNAGED FOR MRS GAYLE MARLES on 2024-09-13
2024-09-13Director's details changed for Mr Howard Selwyn Marles on 2024-09-13
2024-09-11Change of details for Curio Group Limited as a person with significant control on 2024-09-09
2024-09-11SECRETARY'S DETAILS CHNAGED FOR MRS GAYLE MARLES on 2024-09-09
2024-09-10Director's details changed for Mr Howard Selwyn Marles on 2024-09-09
2024-09-10REGISTERED OFFICE CHANGED ON 10/09/24 FROM Pioneer House 30 Celtic Court, Ballmoor Buckingham Industrial Estate Buckingham MK18 1RQ England
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031851960002
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031851960003
2022-06-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-11-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CH01Director's details changed for Mr Howard Selwyn Marles on 2019-11-25
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Pioneer House 9 Bond Avenue Bletchley Milton Keynes MK1 1SW
2019-11-21PSC05Change of details for Curio Group Limited as a person with significant control on 2019-11-04
2019-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS GAYLE MARLES on 2019-11-04
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18PSC02Notification of Curio Group Limited as a person with significant control on 2016-04-06
2018-10-18PSC07CESSATION OF HOWARD SELWYN MARLES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0112/04/14 ANNUAL RETURN FULL LIST
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031851960003
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031851960002
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/13 FROM No 4 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA United Kingdom
2013-06-05AR0112/04/13 ANNUAL RETURN FULL LIST
2013-04-10RES15CHANGE OF NAME 02/04/2013
2013-04-10CERTNMCompany name changed electratech engineering LTD\certificate issued on 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-03AA01Previous accounting period shortened from 31/05/13 TO 31/03/13
2013-02-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20MG01Particulars of a mortgage or charge / charge no: 1
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM Honeybrook St Margarets Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BZ
2012-05-09AR0112/04/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PARR
2012-02-29AP03SECRETARY APPOINTED MRS GAYLE MARLES
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY MARLES
2011-10-21AR0112/04/11 FULL LIST
2011-10-21AR0112/04/10 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY SELINA MARLES / 04/04/2010
2011-10-21AR0112/04/09 FULL LIST
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-08-11AA31/05/10 TOTAL EXEMPTION SMALL
2011-07-19GAZ1FIRST GAZETTE
2011-03-09DISS40DISS40 (DISS40(SOAD))
2011-03-08AA31/05/09 TOTAL EXEMPTION SMALL
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM THE STUDIO HONEYBROOK ST MARGARETS GREAT GADDESDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3BZ
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 116 PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 3AU
2010-12-10RES15CHANGE OF NAME 10/12/2010
2010-12-10CERTNMCOMPANY NAME CHANGED ELECTATECH ENGINEERING LTD CERTIFICATE ISSUED ON 10/12/10
2010-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-29RES15CHANGE OF NAME 29/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED ELECTRATECH (GADDESDEN) LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-19GAZ1FIRST GAZETTE
2009-06-19AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-07-02AA31/05/07 TOTAL EXEMPTION FULL
2008-03-12288aDIRECTOR APPOINTED HOLLY SELINA MARLES
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-07-23363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-11-27363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-07363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/05
2005-04-07363(288)DIRECTOR RESIGNED
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-07-08363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-05-13363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-04-29363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-12363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-06363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1998-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-08-07363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 2 BRIDENS CAMP HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6EY
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to EOZONE ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-19
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against EOZONE ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-07 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-12-20 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 15,700
Creditors Due Within One Year 2011-06-01 £ 422,713

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-05-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EOZONE ENGINEERING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 92,355
Current Assets 2011-06-01 £ 690,755
Debtors 2011-06-01 £ 521,185
Fixed Assets 2011-06-01 £ 51,280
Shareholder Funds 2011-06-01 £ 303,622
Stocks Inventory 2011-06-01 £ 77,215
Tangible Fixed Assets 2011-06-01 £ 51,280

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EOZONE ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EOZONE ENGINEERING LTD
Trademarks
We have not found any records of EOZONE ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOZONE ENGINEERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as EOZONE ENGINEERING LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where EOZONE ENGINEERING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EOZONE ENGINEERING LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2013-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEOZONE ENGINEERING LTDEvent Date2011-07-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyEOZONE ENGINEERING LTDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
EOZONE ENGINEERING LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
New method to reduce disease & damage to potatoes during washin : Innovation Voucher 2013-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EOZONE ENGINEERING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.