ECO COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ECO COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09219456

Incorporation date

15/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon24/07/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon12/11/2024
Director's details changed for Mr Michael Christopher Jefferson on 2023-11-08
dot icon12/11/2024
Director's details changed for Miss Donna Daly on 2023-11-08
dot icon12/11/2024
Director's details changed for Mr Edward John Black on 2023-11-08
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon14/12/2023
Confirmation statement made on 2023-11-06 with updates
dot icon03/08/2023
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03
dot icon03/08/2023
Change of details for Eco-Genics (Holdings) Limited as a person with significant control on 2023-08-03
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon23/11/2022
Director's details changed for Mrs Donna Daly on 2022-11-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
239.10K
-
0.00
19.35K
-
2022
5
100.00
-
0.00
-
-
2022
5
100.00
-
0.00
-
-

Employees

2022

Employees

5 Descended-38 % *

Net Assets(GBP)

100.00 £Descended-99.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Edward John
Director
15/09/2014 - Present
29
Daly, Donna
Director
12/04/2021 - Present
12
Jefferson, Michael Christopher
Director
12/04/2021 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ECO COMMUNICATIONS LIMITED

ECO COMMUNICATIONS LIMITED is an(a) Active company incorporated on 15/09/2014 with the registered office located at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO COMMUNICATIONS LIMITED?

toggle

ECO COMMUNICATIONS LIMITED is currently Active. It was registered on 15/09/2014 .

Where is ECO COMMUNICATIONS LIMITED located?

toggle

ECO COMMUNICATIONS LIMITED is registered at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU.

What does ECO COMMUNICATIONS LIMITED do?

toggle

ECO COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does ECO COMMUNICATIONS LIMITED have?

toggle

ECO COMMUNICATIONS LIMITED had 5 employees in 2022.

What is the latest filing for ECO COMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-06 with updates.