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 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 | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAYLE MARLES |
||
HOWARD SELWYN MARLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM PARR |
Company Secretary | ||
HOLLY SELINA MARLES |
Director | ||
DEBORAH MARLES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATURAL CLEANING TECHNOLOGIES LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active - Proposal to Strike off | |
ASHRIDGE PROPERTY LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
AQUA OZONE LTD | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
SUPERIOR PROPERTY DEVELOPMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
BIOTEK OZONE LTD | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2018-06-19 | |
NATURAL CLEANING TECHNOLOGIES LIMITED | Director | 2015-04-09 | CURRENT | 2014-12-23 | Dissolved 2018-01-23 | |
CUSTOM LABORATORY PRODUCTS LTD | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
AQUA OZONE LTD | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-05-31 | |
CURIO GROUP LTD | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active | |
EOZONE SOLUTIONS LTD | Director | 2012-08-20 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
DESIGNING FOR LIFE LTD | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
OZONE SOLUTIONS (UK) LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
EOZONE LTD | Director | 2011-05-06 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
OZONIA UK LTD | Director | 2010-11-29 | CURRENT | 2010-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 13/09/24 FROM Unit 3, Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedfordshire MK43 0AN United Kingdom | ||
Change of details for Curio Group Limited as a person with significant control on 2024-09-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS GAYLE MARLES on 2024-09-13 | ||
Director's details changed for Mr Howard Selwyn Marles on 2024-09-13 | ||
Change of details for Curio Group Limited as a person with significant control on 2024-09-09 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS GAYLE MARLES on 2024-09-09 | ||
Director's details changed for Mr Howard Selwyn Marles on 2024-09-09 | ||
REGISTERED OFFICE CHANGED ON 10/09/24 FROM Pioneer House 30 Celtic Court, Ballmoor Buckingham Industrial Estate Buckingham MK18 1RQ England | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031851960002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031851960003 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Howard Selwyn Marles on 2019-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM Pioneer House 9 Bond Avenue Bletchley Milton Keynes MK1 1SW | |
PSC05 | Change of details for Curio Group Limited as a person with significant control on 2019-11-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GAYLE MARLES on 2019-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Curio Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF HOWARD SELWYN MARLES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031851960003 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031851960002 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM No 4 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA United Kingdom | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/04/2013 | |
CERTNM | Company name changed electratech engineering LTD\certificate issued on 10/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Previous accounting period shortened from 31/05/13 TO 31/03/13 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/12 FROM Honeybrook St Margarets Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BZ | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PARR | |
AP03 | SECRETARY APPOINTED MRS GAYLE MARLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLY MARLES | |
AR01 | 12/04/11 FULL LIST | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY SELINA MARLES / 04/04/2010 | |
AR01 | 12/04/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM THE STUDIO HONEYBROOK ST MARGARETS GREAT GADDESDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3BZ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 116 PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 3AU | |
RES15 | CHANGE OF NAME 10/12/2010 | |
CERTNM | COMPANY NAME CHANGED ELECTATECH ENGINEERING LTD CERTIFICATE ISSUED ON 10/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 29/11/2010 | |
CERTNM | COMPANY NAME CHANGED ELECTRATECH (GADDESDEN) LIMITED CERTIFICATE ISSUED ON 29/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED HOLLY SELINA MARLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/05 | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 2 BRIDENS CAMP HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6EY |
Proposal to Strike Off | 2011-07-19 |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-06-01 | £ 15,700 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 422,713 |
Creditors and other liabilities
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
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
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85030010 | Non-magnetic retaining rings for electric motors and electric generating sets | |||
85439000 | Parts 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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EOZONE ENGINEERING LTD | Event Date | 2011-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EOZONE ENGINEERING LTD | Event Date | 2010-01-19 |
Category | 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.
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. |