ADVANCED ECOBUILD SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ECOBUILD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04074928

Incorporation date

20/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Lodge, 95 Milford Road, Lymington, Hampshire SO41 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon26/08/2025
Registration of charge 040749280003, created on 2025-08-22
dot icon03/07/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Previous accounting period extended from 2023-04-28 to 2023-05-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-28
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-04-28
dot icon06/03/2022
Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to Little Lodge 95 Milford Road Lymington Hampshire SO41 8DN on 2022-03-06
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-28
dot icon22/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-28
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-28
dot icon18/12/2018
Total exemption full accounts made up to 2017-04-28
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon01/12/2018
Cessation of The a+ Group Limited as a person with significant control on 2018-11-06
dot icon30/10/2018
Compulsory strike-off action has been discontinued
dot icon29/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon19/04/2018
Previous accounting period shortened from 2017-04-29 to 2017-04-28
dot icon24/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon03/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon01/11/2017
Notification of Martin Roche as a person with significant control on 2016-04-06
dot icon16/06/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Satisfaction of charge 040749280002 in full
dot icon22/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon27/07/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon19/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon19/09/2015
Registration of charge 040749280002, created on 2015-09-18
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/04/2015
Certificate of change of name
dot icon02/04/2015
Change of name notice
dot icon11/03/2015
Previous accounting period extended from 2014-07-31 to 2014-10-31
dot icon11/03/2015
Registered office address changed from Po Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 36a Station Road New Milton Hampshire BH25 6JX on 2015-03-11
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Justin David Mccarthy-Hill as a director on 2014-10-07
dot icon14/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Peter Willson as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/05/2014
Director's details changed for Mr Justin David Hill on 2014-04-16
dot icon21/03/2014
Director's details changed for Mr Martin Roche on 2014-03-20
dot icon19/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon19/10/2013
Director's details changed for Peter Willson on 2013-09-01
dot icon20/09/2013
Director's details changed for Mr Justin David Hill on 2013-09-11
dot icon22/05/2013
Appointment of Mr Martin Roche as a director
dot icon22/05/2013
Termination of appointment of Martin Wood as a secretary
dot icon22/05/2013
Termination of appointment of Martin Wood as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/09/2011
Director's details changed for Mr Justin David Hill on 2011-09-20
dot icon20/09/2011
Director's details changed for Peter Willson on 2011-09-20
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/02/2011
Termination of appointment of Darryl Murphy as a secretary
dot icon02/02/2011
Termination of appointment of Darryl Murphy as a director
dot icon02/02/2011
Appointment of Martin Bruce Wood as a director
dot icon02/02/2011
Appointment of Martin Bruce Wood as a secretary
dot icon07/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon13/04/2009
Accounts for a small company made up to 2008-07-31
dot icon11/02/2009
Director's change of particulars / peter wilson / 11/02/2009
dot icon09/10/2008
Return made up to 20/09/08; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-07-31
dot icon03/10/2007
Return made up to 20/09/07; full list of members
dot icon11/07/2007
Director resigned
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon29/04/2007
Accounts for a small company made up to 2006-07-31
dot icon12/04/2007
Registered office changed on 12/04/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
dot icon04/04/2007
Secretary resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon04/10/2006
Return made up to 20/09/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-07-31
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Secretary's particulars changed;director's particulars changed
dot icon06/10/2005
Return made up to 20/09/05; full list of members
dot icon13/04/2005
Accounts for a small company made up to 2004-07-31
dot icon02/11/2004
Return made up to 20/09/04; full list of members
dot icon14/10/2004
Ad 31/07/04--------- £ si 100@1=100 £ ic 100/200
dot icon15/04/2004
Accounts for a small company made up to 2003-07-31
dot icon04/11/2003
Return made up to 20/09/03; no change of members
dot icon26/07/2003
Registered office changed on 26/07/03 from: charter house 426 avebury boulevard central milton keynes buckinghamshire MK9 2HS
dot icon21/05/2003
Accounts for a small company made up to 2002-07-31
dot icon04/04/2003
Director resigned
dot icon07/01/2003
Return made up to 20/09/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-07-31
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon20/12/2001
Return made up to 20/09/01; full list of members
dot icon30/07/2001
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon21/04/2001
Particulars of mortgage/charge
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Registered office changed on 26/09/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New secretary appointed;new director appointed
dot icon20/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+674.17 % *

* during past year

Cash in Bank

£24,487.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.71K
-
0.00
3.16K
-
2022
2
38.09K
-
0.00
24.49K
-
2022
2
38.09K
-
0.00
24.49K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

38.09K £Ascended6.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.49K £Ascended674.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Deborah
Director
20/09/2000 - 01/02/2007
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
20/09/2000 - 20/09/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
20/09/2000 - 20/09/2000
10915
Roche, Martin Hugh
Director
17/05/2013 - Present
18
Mcmullen, Graham John
Director
20/09/2000 - 10/03/2003
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED ECOBUILD SERVICES LIMITED

ADVANCED ECOBUILD SERVICES LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at Little Lodge, 95 Milford Road, Lymington, Hampshire SO41 8DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ECOBUILD SERVICES LIMITED?

toggle

ADVANCED ECOBUILD SERVICES LIMITED is currently Active. It was registered on 20/09/2000 .

Where is ADVANCED ECOBUILD SERVICES LIMITED located?

toggle

ADVANCED ECOBUILD SERVICES LIMITED is registered at Little Lodge, 95 Milford Road, Lymington, Hampshire SO41 8DN.

What does ADVANCED ECOBUILD SERVICES LIMITED do?

toggle

ADVANCED ECOBUILD SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ADVANCED ECOBUILD SERVICES LIMITED have?

toggle

ADVANCED ECOBUILD SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for ADVANCED ECOBUILD SERVICES LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-19 with no updates.