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

ECOVISTA PLC

MILLARS 3, SOUTHMILL ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3DH,
Company Registration Number
05660908
Public Limited Company
Active

Company Overview

About Ecovista Plc
ECOVISTA PLC was founded on 2005-12-21 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Ecovista Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECOVISTA PLC
 
Legal Registered Office
MILLARS 3
SOUTHMILL ROAD
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3DH
Other companies in EC1V
 
Previous Names
ALLURA PLC31/08/2010
Filing Information
Company Number 05660908
Company ID Number 05660908
Date formed 2005-12-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 09:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOVISTA PLC
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 ECOVISTA PLC
The following companies were found which have the same name as ECOVISTA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOVISTA ANG MO KIO AVENUE 1 Singapore 563307 Dissolved Company formed on the 2017-04-10
ECOVISTA BUILDING SOLUTIONS PTY LTD Active Company formed on the 2018-09-11
ECOVISTA GROUP LTD 65 CONGLETON ROAD SANDBACH CW11 1HP Active Company formed on the 2025-01-02
ECOVISTA INFRASTRUCTURE PRIVATE LIMITED 1865 KAMAL KANT PANDEY J.C. MALLICK ROAD NEAR NEPAL KALI MANDIR HIRAPUR DHANBAD Jharkhand 826001 ACTIVE Company formed on the 2011-12-09
Ecovista Manufacturing (HK & China) Co., Limited Unknown Company formed on the 2018-11-28
Ecovista Services Inc. 131 Rue du Chalumeau Gatineau Quebec J8V 0M1 Active Company formed on the 2019-01-01
ECOVISTA SOLUTIONS LIMITED 56 WEST STREET STRATFORD-UPON-AVON CV37 6DR Active Company formed on the 2023-03-16
EcoVista Ventures Limited Unknown Company formed on the 2023-12-19
ECOVISTA WIND LLC 400 E COURT AVE DES MOINES IA 50309 Inactive Company formed on the 2006-10-18
ECOVISTA, LLC 2932 WOOD LAKE TRL GRAND PRAIRIE TX 75054 Active Company formed on the 2016-07-14

Company Officers of ECOVISTA PLC

Current Directors
Officer Role Date Appointed
KAREN RUTH COPE
Company Secretary 2017-06-01
KENNETH WILLIAM JONES
Director 2014-09-30
LOUISE CLARE STOKELY
Director 2016-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE CLARE STOKELY
Company Secretary 2016-04-27 2017-06-01
LUCA TENUTA
Director 2010-07-08 2017-01-10
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2005-12-21 2016-04-27
RUSSELL LAIKIN
Director 2010-09-22 2015-07-01
THOMAS OLE KRISTENSEN
Director 2009-05-18 2010-09-22
RICHARD JAMES ARMSTRONG
Director 2009-08-26 2010-07-08
SIMON DENNIS HUNT
Director 2005-12-21 2009-08-24
JONATHON JAMES DE MENDONCA
Director 2008-09-10 2009-04-27
LEO ERNEST VAUGHAN KNIFTON
Director 2005-12-21 2008-09-10
PROFESSIONAL LEGAL SERVICES LIMITED
Director 2005-12-21 2005-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM JONES DALIAS ADMIN LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
KENNETH WILLIAM JONES TERRADOME UK LTD Director 2015-04-29 CURRENT 2014-11-07 Active

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
2025-01-13CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-10-17FULL ACCOUNTS MADE UP TO 31/08/23
2024-09-16FULL ACCOUNTS MADE UP TO 31/08/22
2024-09-13FULL ACCOUNTS MADE UP TO 31/08/21
2024-07-16CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE STOKELY
2023-11-23DIRECTOR APPOINTED MR MITCHELL ERIC EDWARDS
2023-03-10Director's details changed for Mr Simon North on 2023-03-09
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-07DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-08AP01DIRECTOR APPOINTED MR SIMON NORTH
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY BARNETT
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NORTH
2020-05-07AP01DIRECTOR APPOINTED MRS LOUISE CLARE STOKELY
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM JONES
2020-03-10AP01DIRECTOR APPOINTED MR SIMON NORTH
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2020-01-10TM02Termination of appointment of Karen Ruth Cope on 2020-01-10
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE HARDWIDGE
2019-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-30AP01DIRECTOR APPOINTED MISS SARAH HORSNELL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-06CH01Director's details changed for Mrs Louise Clare Stokely on 2017-09-09
2018-09-27SH0102/07/18 STATEMENT OF CAPITAL GBP 54473.15699
2018-08-29SH0102/07/18 STATEMENT OF CAPITAL GBP 45903.15699
2018-08-03ANNOTATIONClarification
2018-08-02RP04CS01Second filing of Confirmation Statement dated 07/12/2017
2018-05-25RP04CS01Second filing of Confirmation Statement dated 07/12/2017
2018-05-25ANNOTATIONClarification
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-09CH03Secretary's details changed
2018-02-09CH01Director's details changed for Mrs Louise Clare Stokely on 2017-11-01
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 45903.17
2018-01-18SH0117/01/18 STATEMENT OF CAPITAL GBP 45903.17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH England
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England
2017-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-08-10RES12VARYING SHARE RIGHTS AND NAMES
2017-06-06TM02Termination of appointment of Louise Clare Stokely on 2017-06-01
2017-06-06AP03Appointment of Mrs Karen Ruth Cope as company secretary on 2017-06-01
2017-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LOUISE CLARE STOKELY on 2016-06-14
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 3590315.7
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCA TENUTA
2016-11-02AA01Previous accounting period shortened from 31/12/16 TO 31/08/16
2016-10-06AP01DIRECTOR APPOINTED MRS LOUISE CLARE STOKELY
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1307757.6103
2016-05-27SH0117/05/16 STATEMENT OF CAPITAL GBP 1307757.6103
2016-04-27SH0127/04/16 STATEMENT OF CAPITAL GBP 1307757.6103
2016-04-27AP03SECRETARY APPOINTED MRS LOUISE CLARE STOKELY
2016-04-27TM02APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1307757.607
2016-03-10SH0125/02/16 STATEMENT OF CAPITAL GBP 1307757.607
2016-01-25AR0121/12/15 NO MEMBER LIST
2016-01-14ANNOTATIONClarification
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1301507.607
2016-01-12SH0104/01/16 STATEMENT OF CAPITAL GBP 1301507.607
2015-12-16SH0110/01/14 STATEMENT OF CAPITAL GBP 1279608.0069
2015-12-16SH0105/11/15 STATEMENT OF CAPITAL GBP 142638.60233
2015-12-16SH0126/11/15 STATEMENT OF CAPITAL GBP 1297307.60233
2015-12-15RP04SECOND FILING WITH MUD 21/12/14 FOR FORM AR01
2015-12-15ANNOTATIONClarification
2015-12-15RP04SECOND FILING FOR FORM SH01
2015-12-15RP04SECOND FILING FOR FORM SH01
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAIKIN
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1282834.5816
2015-08-25SH0106/08/15 STATEMENT OF CAPITAL GBP 1282834.5816
2015-08-25SH0106/08/15 STATEMENT OF CAPITAL GBP 1282834.5816
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1361006.204
2015-03-31SH0120/02/15 STATEMENT OF CAPITAL GBP 1361006.204
2015-03-31SH0120/02/15 STATEMENT OF CAPITAL GBP 1361006.204
2015-02-23SH0130/12/14 STATEMENT OF CAPITAL GBP 133808.32613
2015-02-23SH0130/12/14 STATEMENT OF CAPITAL GBP 133808.32613
2015-01-21AR0121/12/14 NO MEMBER LIST
2015-01-21AR0121/12/14 NO MEMBER LIST
2014-10-02AP01DIRECTOR APPOINTED MR KENNETH WILLIAM JONES
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 133215.00693
2014-03-18AR0121/12/13 NO MEMBER LIST
2014-02-27SH0116/12/13 STATEMENT OF CAPITAL GBP 133215.00693
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12SH0129/05/13 STATEMENT OF CAPITAL GBP 132015.0070
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA TENUTA / 02/11/2012
2013-01-14AR0121/12/12 NO MEMBER LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LAIKIN / 02/11/2012
2012-07-03SH0126/06/12 STATEMENT OF CAPITAL GBP 1276350.17167
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0121/12/11 NO MEMBER LIST
2012-02-15SH0101/02/12 STATEMENT OF CAPITAL GBP 130522.20
2011-09-19SH0101/09/11 STATEMENT OF CAPITAL GBP 1274900.17167
2011-06-13SH0118/05/11 STATEMENT OF CAPITAL GBP 1274900.171
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0121/12/10 FULL LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KRISTENSEN
2010-09-28AP01DIRECTOR APPOINTED RUSSELL LAIKIN
2010-08-31RES15CHANGE OF NAME 20/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED ALLURA PLC CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-23SH0117/06/10 STATEMENT OF CAPITAL GBP 128722.18
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2010-07-14AP01DIRECTOR APPOINTED MR LUCA TENUTA
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0121/12/09 FULL LIST
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-14AD02SAIL ADDRESS CREATED
2009-08-27288aDIRECTOR APPOINTED RICHARD JAMES ARMSTRONG
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON HUNT
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR JONATHON DE MENDONCA
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288aDIRECTOR APPOINTED THOMAS OLE KRISTENSEN
2009-02-09363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR LEO KNIFTON
2008-09-18288aDIRECTOR APPOINTED JONATHAN JAMES DE MENDONCA
2008-09-08MEM/ARTSARTICLES OF ASSOCIATION
2008-09-08122S-DIV
2008-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-08RES13APRROVE ACCTS/REELECT DIR/SUB DIV 26/06/2008
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2006-11-2888(2)RAD 14/11/06--------- £ SI 7000000@.001=7000 £ IC 1167112/1174112
2006-11-2188(2)RAD 01/11/06--------- £ SI 1000000@.1=100000 £ IC 1067112/1167112
2006-11-0188(2)RAD 04/10/06--------- £ SI 5400000@.001=5400 £ IC 1061712/1067112
2006-09-0788(2)RAD 22/08/06--------- £ SI 6202749@.01=62027 £ IC 999685/1061712
2006-07-2588(2)RAD 04/07/06--------- £ SI 18969418@.01=189694 £ IC 809991/999685
2006-05-1288(2)RAD 29/03/06--------- £ SI 10000000@.001=10000 £ IC 799991/809991
2006-01-17RES04NC INC ALREADY ADJUSTED 23/12/05
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-11288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-05122S-DIV 23/12/05
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05RES04£ NC 1000/5000000
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-2843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-12-2843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-12-28AUDRAUDITORS' REPORT
2005-12-28CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-12-28AUDSAUDITORS' STATEMENT
2005-12-28BSBALANCE SHEET
2005-12-28RES02REREG PRI-PLC 23/12/05
2005-12-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECOVISTA PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 ECOVISTA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOVISTA PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ECOVISTA PLC

Intangible Assets
Patents
We have not found any records of ECOVISTA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ECOVISTA PLC
Trademarks
We have not found any records of ECOVISTA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOVISTA PLC. 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 (82990 - Other business support service activities n.e.c.) as ECOVISTA PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ECOVISTA PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOVISTA PLC 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 ECOVISTA PLC 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.