Company Information for ECOSURV LTD
21 HIGH GREEN, GREAT AYTON, NORTH YORKSHIRE, TS9 6BJ,
|
Company Registration Number
04669765
Private Limited Company
Active |
Company Name | |
---|---|
ECOSURV LTD | |
Legal Registered Office | |
21 HIGH GREEN GREAT AYTON NORTH YORKSHIRE TS9 6BJ Other companies in TS9 | |
Company Number | 04669765 | |
---|---|---|
Company ID Number | 04669765 | |
Date formed | 2003-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB917846096 |
Last Datalog update: | 2024-04-06 17:53:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECOSURV (WALES) LTD | 6 LLYS PENDERRI BRYN LLANELLI CARMARTHENSHIRE SA14 9PY | Active - Proposal to Strike off | Company formed on the 2013-03-05 | |
ECOSURV BUILD LTD | 384 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6HA | Active | Company formed on the 2004-12-15 | |
ECOSURV ENVIRONMENTAL LIMITED | 21 THE GREEN GREAT AYTON NORTH YORKSHIRE TS9 6BJ | Active | Company formed on the 2019-01-17 | |
ECOSURVEYORS (LEEDS) LIMITED | 7 THROSTLE NEST VIEW HORSFORTH LEEDS WEST YORKSHIRE LS18 4LR | Dissolved | Company formed on the 2012-10-17 | |
ECOSURVEYS LTD | 42 TAMESIDE STOKESLEY STOKESLEY MIDDLESBROUGH TS9 5PE | Dissolved | Company formed on the 2003-10-10 | |
ECOSURVEYS PTY. LTD. | NSW 2710 | Active | Company formed on the 1993-11-17 |
Officer | Role | Date Appointed |
---|---|---|
CAROLE ANN JEFFERY |
||
CAROLE ANN JEFFERY |
||
GRAHAM WILLIAM JEFFERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOSURV BUILD LTD | Company Secretary | 2005-01-05 | CURRENT | 2004-12-15 | Active | |
HABIBAT LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
JEFFERY BUILDING PRODUCTS LIMITED | Director | 2007-09-04 | CURRENT | 2007-09-04 | Active | |
ECOSURV BUILD LTD | Director | 2005-01-05 | CURRENT | 2004-12-15 | Active | |
HABIBAT LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
JEFFERY BUILDING PRODUCTS LIMITED | Director | 2007-09-04 | CURRENT | 2007-09-04 | Active | |
ECOSURV BUILD LTD | Director | 2005-01-05 | CURRENT | 2004-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
Termination of appointment of Carole Ann Jeffery on 2022-08-08 | ||
DIRECTOR APPOINTED MRS SOPHIE FORSTER | ||
AP01 | DIRECTOR APPOINTED MRS SOPHIE FORSTER | |
TM02 | Termination of appointment of Carole Ann Jeffery on 2022-08-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR SCOTT TAYLOR | ||
DIRECTOR APPOINTED MRS KAY RICHARDSON | ||
AP01 | DIRECTOR APPOINTED MR SCOTT TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF GRAHAM WILLIAM JEFFERY AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046697650001 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN | |
SH01 | 01/10/18 STATEMENT OF CAPITAL GBP 4 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 28/02/18 | |
AA01 | Previous accounting period extended from 28/02/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CAROLE ANN JEFFERY | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046697650001 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: HIGHCLIFF VIEW HOUSE 5A CHALLONER MEWS GUISBOROUGH NORTH YORKSHIRE TS14 6QD | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 17,383 |
---|
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 ECOSURV LTD
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 14,072 |
Current Assets | 2012-03-01 | £ 15,492 |
Fixed Assets | 2012-03-01 | £ 2,036 |
Shareholder Funds | 2012-03-01 | £ 145 |
Stocks Inventory | 2012-03-01 | £ 1,420 |
Tangible Fixed Assets | 2012-03-01 | £ 2,036 |
Debtors and other cash assets
ECOSURV LTD owns 1 domain names.
ecosurv.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Durham County Council | |
|
Other capital expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |