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

ECOLUTION GROUP LIMITED

19/21 SWAN STREET, WEST MALLING, ME19 6JU,
Company Registration Number
03740408
Private Limited Company
Active

Company Overview

About Ecolution Group Ltd
ECOLUTION GROUP LIMITED was founded on 1999-03-24 and has its registered office in West Malling. The organisation's status is listed as "Active". Ecolution Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ECOLUTION GROUP LIMITED
 
Legal Registered Office
19/21 SWAN STREET
WEST MALLING
ME19 6JU
Other companies in TN4
 
Previous Names
CEL-F SOLAR SYSTEMS LIMITED06/03/2019
Filing Information
Company Number 03740408
Company ID Number 03740408
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB725064940  
Last Datalog update: 2024-03-06 09:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOLUTION GROUP LIMITED
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.
Companies with same name ECOLUTION GROUP LIMITED
The following companies were found which have the same name as ECOLUTION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOLUTION GROUP LLC Georgia Unknown
ECOLUTION GROUP INCORPORATED California Unknown
ECOLUTION GROUP LLC Georgia Unknown

Company Officers of ECOLUTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DENNIS KNAPP
Company Secretary 2009-12-08
RICHARD MARK JENKINS
Director 2008-11-03
ANDREW JOHN KNAPP
Director 1999-03-24
KEVIN DENNIS KNAPP
Director 1999-03-24
MICHAEL KEVIN SHIPP
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN JANE STEWART
Director 2015-02-02 2016-11-02
JACK KENNETH LEWIS
Director 2010-05-24 2015-11-30
HUGH ROBERT PARNELL
Director 2013-01-01 2015-11-30
PAUL FRANCIS ECKERSLEY
Director 2008-01-02 2010-10-26
ALAN DERRICK FRY
Director 2004-01-05 2010-05-21
PAUL ROBERT MINES
Director 2008-03-03 2010-05-21
PAUL FRANCIS ECKERSLEY
Company Secretary 2008-03-31 2009-12-08
KEVIN DENNIS KNAPP
Company Secretary 2003-10-20 2008-03-31
TRACEY LOUISE KNAPP
Company Secretary 1999-03-24 2003-10-20
TRACEY LOUISE KNAPP
Director 1999-03-24 2003-10-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-24 1999-03-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK JENKINS SOLAR TRADE ASSOCIATION LIMITED Director 2014-04-01 CURRENT 1978-06-07 Active
RICHARD MARK JENKINS GUY JENKINS ASSOCIATES LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
RICHARD MARK JENKINS ECOLUTION HOME ENERGY (SOUTH EAST) LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2018-07-17
RICHARD MARK JENKINS ECOLUTION ENERGY TECHNOLOGIES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
RICHARD MARK JENKINS RUBERY OWEN HOLDINGS LIMITED Director 2006-06-12 CURRENT 1920-04-14 Active
ANDREW JOHN KNAPP ECOLUTION PRODUCTS LIMITED Director 2012-09-28 CURRENT 2010-10-28 Active
ANDREW JOHN KNAPP ECOLUTION HOME ENERGY (SOUTH EAST) LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2018-07-17
ANDREW JOHN KNAPP ECOLUTION ELECTRICAL CONTRACTING (COLCHESTER) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2018-07-17
ANDREW JOHN KNAPP ECOLUTION ENERGY TECHNOLOGIES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
ANDREW JOHN KNAPP ECOLUTION ENERGY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN DENNIS KNAPP ECOLUTION ENERGY (EASTERN) LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
KEVIN DENNIS KNAPP ECOLUTION PRODUCTS LIMITED Director 2012-09-28 CURRENT 2010-10-28 Active
KEVIN DENNIS KNAPP ECOLUTION HOME ENERGY (SOUTH EAST) LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2018-07-17
KEVIN DENNIS KNAPP ECOLUTION ELECTRICAL CONTRACTING (COLCHESTER) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2018-07-17
KEVIN DENNIS KNAPP ECOLUTION ENERGY TECHNOLOGIES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
KEVIN DENNIS KNAPP ECOLUTION ENERGY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
MICHAEL KEVIN SHIPP MKS HOMESHOPPING LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2017-11-14

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
2024-03-19Change of details for Mr Kevin Dennis Knapp as a person with significant control on 2024-03-18
2024-03-18Director's details changed for Mr Kevin Dennis Knapp on 2024-03-18
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-11-2708/11/23 STATEMENT OF CAPITAL GBP 7050
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES CHADWICK
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMOND ELIZABETH NICHOLLS
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-06AP01DIRECTOR APPOINTED MR LEE JAMES CHADWICK
2021-02-15AP01DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT
2020-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DENNIS KNAPP
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-11-09CH01Director's details changed for Mr Richard Mark Jenkins on 2020-11-09
2020-11-09PSC07CESSATION OF KEVIN DENNIS KNAPP AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN KNAPP
2020-11-03SH06Cancellation of shares. Statement of capital on 2020-05-19 GBP 6,200.00
2020-08-05SH03Purchase of own shares
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-06-04SH03Purchase of own shares
2020-04-09AP01DIRECTOR APPOINTED MRS ROSAMOND ELIZABETH NICHOLLS
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM 32-34 st Johns Road Tunbridge Wells Kent TN4 9NT
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN RANSOM
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-06RES15CHANGE OF COMPANY NAME 06/03/19
2019-02-21AP01DIRECTOR APPOINTED MR IAN RANSOM
2018-09-11SH03Purchase of own shares
2018-05-16SH06Cancellation of shares. Statement of capital on 2017-08-24 GBP 6,650.00
2018-05-16SH03Purchase of own shares
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 6680
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 6950
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JANE STEWART
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JANE STEWART
2016-11-01SH03Purchase of own shares
2016-10-18RES01ADOPT ARTICLES 01/09/2016
2016-10-18RES01ADOPT ARTICLES 01/09/2016
2016-09-17SH08Change of share class name or designation
2016-06-16RES12Resolution of varying share rights or name
2016-06-13SH08Change of share class name or designation
2016-06-07SH08Change of share class name or designation
2016-05-12SH08Change of share class name or designation
2016-05-04AP01DIRECTOR APPOINTED MR MICHAEL KEVIN SHIPP
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 6950
2016-04-19AR0124/03/16 ANNUAL RETURN FULL LIST
2016-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK LEWIS
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PARNELL
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037404080007
2015-05-27RES12VARYING SHARE RIGHTS AND NAMES
2015-05-27RES01ADOPT ARTICLES 14/04/2015
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 6950
2015-04-22AR0124/03/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED GILLIAN JANE STEWART
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-21Annotation
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 6950
2014-09-24SH0618/08/14 STATEMENT OF CAPITAL GBP 6950.00
2014-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-22AR0124/03/14 FULL LIST
2014-04-22ANNOTATIONOther
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037404080006
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-26AR0124/03/13 FULL LIST
2013-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2013-03-25AD02SAIL ADDRESS CREATED
2013-01-28AP01DIRECTOR APPOINTED MR HUGH ROBERT PARNELL
2012-11-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DENNIS KNAPP / 18/07/2012
2012-04-24AR0124/03/12 FULL LIST
2012-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-23SH0109/09/11 STATEMENT OF CAPITAL GBP 7000.00
2011-03-24AR0124/03/11 FULL LIST
2011-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN DENNIS KNAPP / 24/03/2011
2011-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-26SH0626/01/11 STATEMENT OF CAPITAL GBP 6940
2011-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-06SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2010-11-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ECKERSLEY
2010-10-18SH1918/10/10 STATEMENT OF CAPITAL GBP 7879.89
2010-10-18CAP-SSSOLVENCY STATEMENT DATED 25/06/10
2010-10-18RES13RE RE-ALLOCATIUON OF SHARES 19/05/2010
2010-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-13SH0121/05/10 STATEMENT OF CAPITAL GBP 9919.89
2010-10-13SH0121/05/10 STATEMENT OF CAPITAL GBP 9919.89
2010-10-13SH0121/05/10 STATEMENT OF CAPITAL GBP 9919.89
2010-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-17AP01DIRECTOR APPOINTED MR JACK KENNETH LEWIS
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRY
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MINES
2010-04-12AP03SECRETARY APPOINTED KEVIN DENNIS KNAPP
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL ECKERSLEY
2010-04-07AR0124/03/10 FULL LIST
2010-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINES / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JENKINS / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DENNIS KNAPP / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KNAPP / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DERRICK FRY / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ECKERSLEY / 05/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS ECKERSLEY / 05/03/2010
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-07363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-22363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 32 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 1 PURLEY ROAD PURLEY SURREY CR8 2HA
2008-12-16288aDIRECTOR APPOINTED RICHARD JENKINS
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY KEVIN KNAPP
2008-04-09288aDIRECTOR APPOINTED PAUL ROBERT MINES
2008-04-09288aDIRECTOR APPOINTED PAUL FRANCIS ECKERSLEY
2008-04-09288aSECRETARY APPOINTED PAUL FRANCIS ECKERSLEY
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2004926 Active Licenced property: ENDEAVOUR PARK ECOLUTION HOUSE LONDON ROAD ADDINGTON WEST MALLING LONDON ROAD GB ME19 5SH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOLUTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-09 Outstanding HSBC BANK PLC
2014-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-01-04 Satisfied THE CO-OPERATIVE BANK P.L.C.
RENT DEPOSIT DEED 2009-05-01 Satisfied ROBERT WILLIAM MATON & NANCY ELIZABETH MATON & JOHN ALBERT CONDUIT & CHRISTINE ANN CONDUIT
DEBENTURE 2008-01-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-04-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-06-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ECOLUTION GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ECOLUTION GROUP LIMITED

ECOLUTION GROUP LIMITED has registered 1 patents

GB2483487 ,

Domain Names

ECOLUTION GROUP LIMITED owns 2 domain names.

cel-f-solar.co.uk   celfsolar.co.uk  

Trademarks
We have not found any records of ECOLUTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOLUTION GROUP LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as ECOLUTION GROUP LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ECOLUTION GROUP LIMITED 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 ECOLUTION GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-11-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-08-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-07-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-06-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2016-06-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-06-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-05-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-11-0085414010Light-emitting diodes, incl. laser diodes
2015-09-0085414010Light-emitting diodes, incl. laser diodes
2012-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOLUTION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOLUTION GROUP LIMITED 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.