ECO-POINT LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

ECO-POINT LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143123

Incorporation date

30/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Bilton Way, Enfield, Middlesex EN3 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1987)
dot icon07/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon10/07/2025
Termination of appointment of James Allen Stephenson as a director on 2025-07-10
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Change of name notice
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/10/2018
Registration of charge 021431230004, created on 2018-10-01
dot icon28/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/07/2016
Register(s) moved to registered inspection location 17 Queen Anne's Grove Enfield Middlesex EN1 2JR
dot icon30/06/2016
Register inspection address has been changed to 17 Queen Anne's Grove Enfield Middlesex EN1 2JR
dot icon12/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/02/2016
Register inspection address has been changed to 17 Queen Anne's Grove Enfield Middlesex EN1 2JR
dot icon12/02/2016
Director's details changed for Mr Iwan Clive Umfreville Fisher on 2016-01-01
dot icon11/02/2016
Current accounting period shortened from 2016-09-30 to 2016-08-31
dot icon11/02/2016
Director's details changed
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/02/2016
Director's details changed for Mr Antony Philippou on 2016-01-01
dot icon11/02/2016
Director's details changed for Ms Valerie Margaret Elizabeth Darville on 2016-01-01
dot icon11/02/2016
Director's details changed for James Allen Stephenson on 2016-01-01
dot icon11/02/2016
Registered office address changed from Rose Villa Orchard House Industrial Estate Amersham Road Chesham HP5 1NE to 68 Bilton Way Enfield Middlesex EN3 7NH on 2016-02-11
dot icon07/01/2016
Appointment of James Allen Stephenson as a director on 2016-01-01
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/11/2014
Appointment of Antony Philippou as a director on 2014-10-08
dot icon05/11/2014
Termination of appointment of John Peter Sharples as a secretary on 2014-10-10
dot icon05/11/2014
Termination of appointment of James Allen Stephenson as a director on 2014-10-10
dot icon05/11/2014
Appointment of Mr Anthony Clive Umfreville Fisher as a director on 2014-10-10
dot icon05/11/2014
Appointment of Ms Valerie Margaret Elizabeth Darville as a director on 2014-10-10
dot icon05/11/2014
Termination of appointment of John Peter Sharples as a director on 2014-10-10
dot icon21/10/2014
Appointment of Iwan Fisher as a director on 2014-09-29
dot icon12/04/2014
Satisfaction of charge 3 in full
dot icon27/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon24/03/2010
Director's details changed for James Allen Stephenson on 2009-10-01
dot icon24/03/2010
Director's details changed for John Peter Sharples on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon01/03/2005
Return made up to 01/02/05; full list of members
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon26/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/02/2004
Return made up to 01/02/04; full list of members
dot icon14/02/2003
Return made up to 01/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/02/2002
Return made up to 01/02/02; full list of members
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
£ ic 7841/7057 28/09/01 £ sr 784@1=784
dot icon18/10/2001
Particulars of mortgage/charge
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon10/04/2000
Return made up to 01/02/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-09-30
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon02/02/1999
Return made up to 01/02/99; no change of members
dot icon13/03/1998
Return made up to 01/02/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-09-30
dot icon16/07/1997
Accounts for a small company made up to 1996-09-30
dot icon13/02/1997
Return made up to 01/02/97; no change of members
dot icon06/11/1996
Auditor's resignation
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon12/03/1996
Return made up to 01/02/96; no change of members
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon23/05/1995
New director appointed
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 02/11/94--------- £ si 264@1
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 02/11/94--------- £ si 908@1
dot icon15/02/1995
Return made up to 01/02/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Ad 02/11/94--------- £ si 908@1=908 £ ic 6933/7841
dot icon01/12/1994
Ad 02/11/94--------- £ si 264@1=264 £ ic 6669/6933
dot icon29/11/1994
Ad 02/11/94--------- £ si 1667@1=1667 £ ic 5002/6669
dot icon28/11/1994
Certificate of change of name
dot icon17/11/1994
Registered office changed on 17/11/94 from: pentagon place 195 berkhampstead road chesham bucks HP5 3AP
dot icon24/02/1994
Return made up to 01/02/94; no change of members
dot icon19/01/1994
Accounts for a small company made up to 1993-09-30
dot icon11/02/1993
Return made up to 01/02/93; no change of members
dot icon17/11/1992
Accounts for a small company made up to 1992-08-31
dot icon08/11/1992
Accounting reference date extended from 31/08 to 30/09
dot icon28/01/1992
Return made up to 01/02/92; full list of members
dot icon20/11/1991
Accounts for a small company made up to 1991-08-31
dot icon24/04/1991
Ad 26/03/91--------- £ si 5000@1=5000 £ ic 2/5002
dot icon24/04/1991
Resolutions
dot icon24/04/1991
£ nc 1000/50000 26/03/91
dot icon10/04/1991
Particulars of mortgage/charge
dot icon25/03/1991
Registered office changed on 25/03/91 from: 21 castle hill avenue berkhamsted herts HP4 1HJ
dot icon17/02/1991
Return made up to 01/02/91; no change of members
dot icon30/11/1990
Accounts for a small company made up to 1990-08-31
dot icon26/02/1990
Return made up to 01/02/90; full list of members
dot icon26/02/1990
Accounts for a small company made up to 1989-08-31
dot icon26/02/1990
Return made up to 15/11/89; full list of members
dot icon05/02/1990
Secretary's particulars changed;director's particulars changed
dot icon05/02/1990
Registered office changed on 05/02/90 from: 5 sayers gardens berkhamsted herts HP4 1BT
dot icon23/12/1988
Accounts for a small company made up to 1988-08-31
dot icon23/12/1988
Return made up to 07/12/88; full list of members
dot icon18/02/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon18/02/1988
Wd 21/01/88 pd 30/09/87--------- £ si 2@1
dot icon15/09/1987
Resolutions
dot icon25/08/1987
Memorandum and Articles of Association
dot icon24/08/1987
Certificate of change of name
dot icon23/08/1987
Director resigned;new director appointed
dot icon23/08/1987
Secretary resigned;new secretary appointed
dot icon23/08/1987
Registered office changed on 23/08/87 from: 47 duke street st james's london SW1
dot icon30/06/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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
1
133.30K
-
0.00
52.93K
-
2022
1
190.29K
-
0.00
44.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Anthony Clive Umfreville
Director
10/10/2014 - Present
12
Darville, Valerie Margaret Elizabeth
Director
10/10/2014 - Present
7
Mr Iwan Clive Umfreville Fisher
Director
29/09/2014 - Present
9
Philippou, Antony
Director
08/10/2014 - Present
2
Stephenson, James Allen
Director
01/01/2016 - 10/07/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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-POINT LABORATORIES LIMITED

ECO-POINT LABORATORIES LIMITED is an(a) Active company incorporated on 30/06/1987 with the registered office located at 68 Bilton Way, Enfield, Middlesex EN3 7NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECO-POINT LABORATORIES LIMITED?

toggle

ECO-POINT LABORATORIES LIMITED is currently Active. It was registered on 30/06/1987 .

Where is ECO-POINT LABORATORIES LIMITED located?

toggle

ECO-POINT LABORATORIES LIMITED is registered at 68 Bilton Way, Enfield, Middlesex EN3 7NH.

What does ECO-POINT LABORATORIES LIMITED do?

toggle

ECO-POINT LABORATORIES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ECO-POINT LABORATORIES LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-15 with no updates.