ECO ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ECO ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674052

Incorporation date

25/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Mary Seacole Road, The Millfields, Plymouth, Devon PL1 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon10/12/2024
Termination of appointment of Fiona Kerslake as a secretary on 2024-12-04
dot icon10/12/2024
Termination of appointment of Jonathan Joseph Abdilla as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Fiona Kerslake as a director on 2024-12-04
dot icon10/12/2024
Appointment of Mr Romain Alexandre Luc Launois as a director on 2024-12-04
dot icon10/12/2024
Appointment of Mr Caspar Appeldoorn as a director on 2024-12-04
dot icon10/12/2024
Appointment of Mr Michael Bannon as a secretary on 2024-12-04
dot icon03/09/2024
Second filing of Confirmation Statement dated 2024-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2023-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2022-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2021-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2020-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2019-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2018-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2017-05-07
dot icon03/09/2024
Second filing of Confirmation Statement dated 2016-11-12
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
07/05/23 Statement of Capital gbp 100
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon20/05/2022
Director's details changed for Mr. Jonathan Joseph Abdilla on 2022-05-20
dot icon20/05/2022
Director's details changed for Mrs. Fiona Kerslake on 2022-05-20
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon20/11/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon16/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon04/05/2018
Director's details changed for Mr. Jonathan Joseph Abdilla on 2018-05-04
dot icon04/05/2018
Director's details changed for Mrs. Fiona Kerslake on 2018-05-04
dot icon04/05/2018
Director's details changed for Mr. Jonathan Joseph Abdilla on 2018-05-04
dot icon15/09/2017
Secretary's details changed for Mrs. Fiona Kerslake on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr. Jonathan Joseph Abdilla on 2017-09-15
dot icon15/09/2017
Director's details changed for Mrs. Fiona Kerslake on 2017-09-15
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon14/11/2012
Statement of capital following an allotment of shares on 2011-10-05
dot icon14/11/2012
Statement of capital following an allotment of shares on 2011-10-05
dot icon09/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/10/2010
Resolutions
dot icon21/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon24/11/2009
Director's details changed for Jonathan Abdilla on 2009-11-24
dot icon24/11/2009
Director's details changed for Fiona Kerslake on 2009-11-24
dot icon16/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Director appointed fiona kerslake
dot icon04/12/2008
Return made up to 12/11/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/03/2008
Ad 01/12/07\gbp si 98@1=98\gbp ic 2/100\
dot icon07/01/2008
Return made up to 12/11/07; full list of members
dot icon09/10/2007
Amended accounts made up to 2006-11-30
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 12/11/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Secretary's particulars changed
dot icon06/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/01/2006
Return made up to 12/11/05; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: 2 garrison green the barbican plymouth devon PL1 2ND
dot icon23/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon19/11/2004
Return made up to 12/11/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/11/2003
Return made up to 12/11/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon28/07/2003
Registered office changed on 28/07/03 from: 4 wingfield mansions wingfield road stoke plymouth devon PL3 4EW
dot icon21/02/2003
Return made up to 25/11/02; full list of members
dot icon26/01/2003
Memorandum and Articles of Association
dot icon26/01/2003
Resolutions
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
New secretary appointed
dot icon19/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Resolutions
dot icon04/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/10/2002
Registered office changed on 04/10/02 from: 19 glanvilles mill ivybridge devon PL21 9PS
dot icon14/08/2002
Total exemption full accounts made up to 2000-11-30
dot icon01/06/2002
Return made up to 25/11/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-11-30
dot icon09/08/2000
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon16/03/2000
Return made up to 25/11/99; full list of members
dot icon16/03/2000
New secretary appointed
dot icon18/08/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon11/12/1998
New director appointed
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Registered office changed on 30/11/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG
dot icon25/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-9.76 % *

* during past year

Cash in Bank

£394,323.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
248.63K
-
0.00
139.52K
-
2022
12
772.02K
-
0.00
436.98K
-
2023
12
606.26K
-
0.00
394.32K
-
2023
12
606.26K
-
0.00
394.32K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

606.26K £Descended-21.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

394.32K £Descended-9.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
25/11/1998 - 25/11/1998
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
25/11/1998 - 25/11/1998
2726
Abdilla, Jonathan Joseph, Mr.
Director
15/03/1999 - 04/12/2024
7
Kerslake, Fiona
Director
30/11/2008 - 04/12/2024
3
Kerslake, Fiona
Director
25/11/1998 - 26/06/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECO ENVIRONMENTAL SERVICES LIMITED

ECO ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Unit 3 Mary Seacole Road, The Millfields, Plymouth, Devon PL1 3JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO ENVIRONMENTAL SERVICES LIMITED?

toggle

ECO ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 25/11/1998 .

Where is ECO ENVIRONMENTAL SERVICES LIMITED located?

toggle

ECO ENVIRONMENTAL SERVICES LIMITED is registered at Unit 3 Mary Seacole Road, The Millfields, Plymouth, Devon PL1 3JY.

What does ECO ENVIRONMENTAL SERVICES LIMITED do?

toggle

ECO ENVIRONMENTAL SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does ECO ENVIRONMENTAL SERVICES LIMITED have?

toggle

ECO ENVIRONMENTAL SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for ECO ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.