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

ECO-BOS DEVELOPMENT LIMITED

PRYDIS ACCOUNTS LIMITED, THE PARADE, LISKEARD, CORNWALL, PL14 6AF,
Company Registration Number
06686237
Private Limited Company
Active

Company Overview

About Eco-bos Development Ltd
ECO-BOS DEVELOPMENT LIMITED was founded on 2008-09-02 and has its registered office in Liskeard. The organisation's status is listed as "Active". Eco-bos Development Limited is a Private Limited Company registered in 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
ECO-BOS DEVELOPMENT LIMITED
 
Legal Registered Office
PRYDIS ACCOUNTS LIMITED
THE PARADE
LISKEARD
CORNWALL
PL14 6AF
Other companies in PL14
 
Previous Names
IMERYS CLAY VISION PROJECT LIMITED24/05/2010
Filing Information
Company Number 06686237
Company ID Number 06686237
Date formed 2008-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB941796978  
Last Datalog update: 2025-01-05 12:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO-BOS DEVELOPMENT 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.

Company Officers of ECO-BOS DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
HENRI SIMON TRAHAIR DAVIES
Company Secretary 2009-04-01
KHALED GALAL BICHARA
Director 2016-11-02
PIERRE LOUIS MARIE DANIELLOU
Director 2017-03-22
DENIS PHILIPPE MARIE MUSSON
Director 2008-09-02
SAMIH ONSI NAGUIB SAWIRIS
Director 2015-10-19
ALEXANDER HARRY YULE-SMITH
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY SALMONA
Director 2010-05-20 2016-12-31
ESKANDAR TOOMA
Director 2013-09-16 2016-08-01
JULIEN RENAUD-PERRET
Director 2010-05-20 2015-10-19
GERHARD NIESSLEIN
Director 2012-07-04 2013-09-16
AHMED IBRAHIM WAGIH EL SAYED EL SHAMY
Director 2012-07-04 2013-08-31
RAYMOND CRON
Director 2010-05-20 2013-06-30
HANI SHEHATA AYAD ATALLA
Director 2010-10-12 2012-07-04
PIERRE LOUIS MARIE DANIELLOU
Director 2010-11-01 2012-07-04
JOHN DAVID HODKIN
Director 2010-10-12 2012-07-04
SAMIH ONSI NAGUIB SAWRIS
Director 2010-05-20 2012-07-04
AMR NABIL SHETA
Director 2010-10-12 2012-07-04
ASHLEY JOHN SHOPLAND
Director 2010-05-20 2012-07-04
TIMOTHY BARTEL SMIT
Director 2010-05-20 2012-07-04
ALEXANDER HARRY YULE-SMITH
Director 2010-05-20 2012-07-04
JOHN DAVID HODKIN
Director 2008-09-02 2010-05-20
DALVIR DHESI
Company Secretary 2008-09-02 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRI SIMON TRAHAIR DAVIES IMERYS WINDFARM PROJECT LIMITED Company Secretary 2009-04-01 CURRENT 2008-07-15 Dissolved 2016-10-04
HENRI SIMON TRAHAIR DAVIES IMERYS UK LIMITED Company Secretary 2009-04-01 CURRENT 1998-11-26 Active
PIERRE LOUIS MARIE DANIELLOU RECLAYM LIMITED Director 2018-03-28 CURRENT 2000-04-11 Active
DENIS PHILIPPE MARIE MUSSON LUZENAC MICRO MILLING LIMITED Director 2011-08-01 CURRENT 1968-04-02 Active
DENIS PHILIPPE MARIE MUSSON IMERYS TALC UK HOLDING LIMITED Director 2011-08-01 CURRENT 1981-11-20 Active
DENIS PHILIPPE MARIE MUSSON UNITEC CERAMICS LIMITED Director 2007-05-01 CURRENT 1992-11-17 Dissolved 2017-03-14
DENIS PHILIPPE MARIE MUSSON CHOICEWISE LIMITED Director 2007-05-01 CURRENT 1994-03-03 Active - Proposal to Strike off
DENIS PHILIPPE MARIE MUSSON UCM GROUP LIMITED Director 2007-03-23 CURRENT 1992-06-05 Dissolved 2018-02-13
DENIS PHILIPPE MARIE MUSSON IMERYS UK LIMITED Director 1999-04-26 CURRENT 1998-11-26 Active
ALEXANDER HARRY YULE-SMITH CENNARA LIMITED Director 2012-05-03 CURRENT 2012-05-03 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
2024-12-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-12-20REGISTRATION OF A CHARGE / CHARGE CODE 066862370003
2024-09-02CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-08-19APPOINTMENT TERMINATED, DIRECTOR MAHER RAFIK MAKSOUD
2024-06-26DIRECTOR APPOINTED MR KEVIN JAMES FORSYTH
2024-06-26DIRECTOR APPOINTED BENOIT PIERRE GERARD ROUSSEL
2023-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-11-04DIRECTOR APPOINTED PIERRE LEBREUIL
2022-11-04Notice removal from the register
2022-11-04Notice removal from the register
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN SHOPLAND
2022-09-02DIRECTOR APPOINTED MR MARK DAVID STUART HEWSON
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02AP01DIRECTOR APPOINTED MR MARK DAVID STUART HEWSON
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN SHOPLAND
2022-03-17AP01DIRECTOR APPOINTED MAHER RAFIK MAKSOUD
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ABDELHAMID MOHAMID ABDELAZIZ ABOUYOUSSEF
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HODKIN
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066862370002
2020-04-02CH01Director's details changed for Mr Abdelhamid Abouyoussef on 2020-04-02
2020-04-02AP01DIRECTOR APPOINTED MR ABDELHAMID ABOUYOUSSEF
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KHALED GALAL BICHARA
2020-01-31AP01DIRECTOR APPOINTED MR JOHN DAVID HODKIN
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-07-22PSC09Withdrawal of a person with significant control statement on 2019-07-22
2019-07-22AP01DIRECTOR APPOINTED MR ASHLEY JOHN SHOPLAND
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LOUIS MARIE DANIELLOU
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04PSC02Notification of Orascom Development Holding Ag as a person with significant control on 2018-04-04
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR PIERRE DANIELLOU
2017-03-21AP01DIRECTOR APPOINTED MR KHALED GALAL BICHARA
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY SALMONA
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 10000000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ESKANDAR TOOMA
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19AP01DIRECTOR APPOINTED MR SAMIH ONSI NAGUIB SAWIRIS
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN RENAUD-PERRET
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 10000000
2015-09-07AR0102/09/15 ANNUAL RETURN FULL LIST
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10000000
2014-09-19AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-19CH01Director's details changed for Denis Philippe Marie Musson on 2014-09-19
2014-09-19CH03SECRETARY'S DETAILS CHNAGED FOR HENRI SIMON TRAHAIR DAVIES on 2014-09-19
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03AP01DIRECTOR APPOINTED MR ALEXANDER HARRY YULE-SMITH
2013-10-03AP01DIRECTOR APPOINTED MR ESKANDAR TOOMA
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD NIESSLEIN
2013-09-05AR0102/09/13 FULL LIST
2013-09-05AD02SAIL ADDRESS CREATED
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR AHMED EL SHAMY
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRON
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 2 GREAT EASTERN BUILDING BRUNEL BUSINESS PARK ST. AUSTELL CORNWALL PL25 4TJ
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0102/09/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEN RENAUD PERRETT / 12/09/2012
2012-09-06AP01DIRECTOR APPOINTED AHMED IBRAHIM WAGIH EL SAYED EL SHAMY
2012-09-06AP01DIRECTOR APPOINTED GERHARD NIESSLEIN
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODKIN
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YULE-SMITH
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY SHOPLAND
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR AMR SHETA
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HANI AYAD ATALLA
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE DANIELLOU
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMIT
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMIH SAWRIS
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0102/09/11 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED AMR NABIL SHETA
2010-11-09AP01DIRECTOR APPOINTED PIERRE DANIELLOU
2010-10-26AP01DIRECTOR APPOINTED HANI SHEHATA AYAD ATALLA
2010-10-26AP01DIRECTOR APPOINTED JOHN DAVID HODKIN
2010-09-22AR0102/09/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AP01DIRECTOR APPOINTED THIERRY SALMONA
2010-06-09AP01DIRECTOR APPOINTED JULIEN RENAUD PERRETT
2010-06-09AP01DIRECTOR APPOINTED RAYMOND CRON
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM PARMOOR CENTRE PAR MOOR ROAD PAR CORNWALL PL24 2SQ
2010-06-09SH0120/05/10 STATEMENT OF CAPITAL GBP 10000000
2010-06-09RES01ADOPT ARTICLES 20/05/2010
2010-06-09SH0112/05/10 STATEMENT OF CAPITAL GBP 2500000
2010-06-08AP01DIRECTOR APPOINTED MR ASHLEY JOHN SHOPLAND
2010-06-08AP01DIRECTOR APPOINTED MR TIMOTHY BARTEL SMIT
2010-06-08AP01DIRECTOR APPOINTED MR SAMIH ONSI NAGUIB SAWRIS
2010-06-08AP01DIRECTOR APPOINTED MR ALEXANDER HARRY YULE-SMITH
2010-06-08AUDAUDITOR'S RESIGNATION
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODKIN
2010-05-26AUDAUDITOR'S RESIGNATION
2010-05-24RES15CHANGE OF NAME 20/05/2010
2010-05-24CERTNMCOMPANY NAME CHANGED IMERYS CLAY VISION PROJECT LIMITED CERTIFICATE ISSUED ON 24/05/10
2010-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-26AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-18363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-04-15288aSECRETARY APPOINTED HENRI SIMON TRAHAIR DAVIES
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY DALVIR DHESI
2009-02-25123NC INC ALREADY ADJUSTED 17/12/08
2009-02-2588(2)AD 17/12/08 GBP SI 2100000@1=2100000 GBP IC 1/2100001
2009-02-19123NC INC ALREADY ADJUSTED 17/12/08
2009-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-19RES04GBP NC 100/2100100 17/12/2008
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ECO-BOS DEVELOPMENT LIMITED 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 ECO-BOS DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ECO-BOS DEVELOPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ECO-BOS DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of ECO-BOS DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO-BOS DEVELOPMENT LIMITED
Trademarks
We have not found any records of ECO-BOS DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECO-BOS DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-05-30 GBP £6,000
Cornwall Council 2013-02-26 GBP £24,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where ECO-BOS DEVELOPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO-BOS DEVELOPMENT 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 ECO-BOS DEVELOPMENT 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.