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

ECO IPS LIMITED

Peat House, 1 Waterloo Way, Leicester, LE1 6LP,
Company Registration Number
06793556
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eco Ips Ltd
ECO IPS LIMITED was founded on 2009-01-16 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Eco Ips Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECO IPS LIMITED
 
Legal Registered Office
Peat House
1 Waterloo Way
Leicester
LE1 6LP
Other companies in BD11
 
Previous Names
ECO FM LIMITED24/11/2017
MODERATE STRATEGIES LIMITED24/02/2009
Filing Information
Company Number 06793556
Company ID Number 06793556
Date formed 2009-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-12 10:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO IPS 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 ECO IPS LIMITED
The following companies were found which have the same name as ECO IPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECO IPSUM CONSULERE PLLC 8301 LAKEVIEW PKWY STE 111-212 ROWLETT TX 75088 Active Company formed on the 2014-04-08

Company Officers of ECO IPS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PETER MAREK RUDZINSKI
Director 2018-04-12
DAVID JOHN SMITH
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ANTHONY HOLDING
Director 2009-01-22 2018-04-12
ANDREW MARK WALKER
Director 2009-01-22 2018-04-12
JOHN MARCUS WILLIAM STACEY
Director 2009-01-22 2010-12-03
HELEN CLAIRE HILTON
Director 2009-01-16 2009-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PETER MAREK RUDZINSKI ECO INTEGRATED PROPERTY SOLUTIONS LIMITED Director 2018-04-12 CURRENT 2017-11-17 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI ECO FM LIMITED Director 2018-04-12 CURRENT 2017-01-19 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI BELLROCK MAINTENANCE AND ENGINEERING SERVICES LTD Director 2017-09-29 CURRENT 2012-12-06 Active
ALEXANDER PETER MAREK RUDZINSKI PROFILE CONSULTANCY LIMITED Director 2017-05-17 CURRENT 2007-12-21 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI STANLEY HICKS LTD Director 2016-09-19 CURRENT 2016-06-13 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI PROPERTY SOLUTIONS (UK) LIMITED Director 2016-09-19 CURRENT 1994-12-16 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI CONCERTO SUPPORT SERVICES LIMITED Director 2016-08-30 CURRENT 2004-05-11 Active
DAVID JOHN SMITH ECO INTEGRATED PROPERTY SOLUTIONS LIMITED Director 2018-04-12 CURRENT 2017-11-17 Active - Proposal to Strike off
DAVID JOHN SMITH ECO FM LIMITED Director 2018-04-12 CURRENT 2017-01-19 Active - Proposal to Strike off
DAVID JOHN SMITH BELLROCK MAINTENANCE AND ENGINEERING SERVICES LTD Director 2017-09-29 CURRENT 2012-12-06 Active
DAVID JOHN SMITH PROFILE CONSULTANCY LIMITED Director 2017-05-17 CURRENT 2007-12-21 Active - Proposal to Strike off

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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-26DS01Application to strike the company off the register
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-13CH01Director's details changed for Mr Stephen Perkins on 2020-09-14
2020-10-13AP01DIRECTOR APPOINTED MR STEPHEN PERKINS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-09-10PSC02Notification of Bell Rock Workplace Management Limited as a person with significant control on 2018-04-12
2018-09-10PSC07CESSATION OF ANDREW MARK WALKER AS A PSC
2018-09-10PSC07CESSATION OF DEREK ANTHONY HOLDING AS A PSC
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067935560002
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Atlas House Unit 2 5 Bradford Road Drighlington Bradford West Yorkshire BD11 1AS
2018-05-01AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HOLDING
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2018-05-01AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2018-05-01AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01SH10Particulars of variation of rights attached to shares
2018-01-30RES01ADOPT ARTICLES 30/01/18
2018-01-30RES12Resolution of varying share rights or name
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-24RES15CHANGE OF COMPANY NAME 26/10/20
2017-11-24CERTNMCOMPANY NAME CHANGED ECO FM LIMITED CERTIFICATE ISSUED ON 24/11/17
2017-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-27AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-27AA30/06/16 TOTAL EXEMPTION SMALL
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067935560001
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067935560001
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0122/11/14 FULL LIST
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-13MISCFORM OF CONSENT SPECIAL RESOLUTIONS
2014-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-13RES01ADOPT ARTICLES 18/12/2013
2014-01-13RES12VARYING SHARE RIGHTS AND NAMES
2014-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-25AR0122/11/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM SUITE 1 TONG HALL BUSINESS CENTRE TONG LANE BRADFORD BD4 0RR
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-14AR0122/11/12 FULL LIST
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-22AR0122/11/11 FULL LIST
2011-01-17AR0116/01/11 FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STACEY
2010-10-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-05AA01PREVEXT FROM 31/01/2010 TO 30/06/2010
2010-01-21AR0116/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLIAM STACEY / 16/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY HOLDING / 16/01/2010
2009-02-23CERTNMCOMPANY NAME CHANGED MODERATE STRATEGIES LIMITED CERTIFICATE ISSUED ON 24/02/09
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR HELEN HILTON
2009-02-18288aDIRECTOR APPOINTED JOHN STACEY
2009-02-18288aDIRECTOR APPOINTED DEREK ANTHONY HOLDING
2009-02-18288aDIRECTOR APPOINTED ANDREW MARK WALKER
2009-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ECO IPS 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 IPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ECO IPS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30

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 ECO IPS LIMITED

Intangible Assets
Patents
We have not found any records of ECO IPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO IPS LIMITED
Trademarks
We have not found any records of ECO IPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO IPS 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 (99999 - Dormant Company) as ECO IPS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for ECO IPS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT 2 ATLAS HOUSE 5 BRADFORD ROAD DRIGHLINGTON BRADFORD BD11 1AS 8,30001/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO IPS 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 IPS 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.