ECOGLADE SUPPLIES LTD

Register to unlock more data on OkredoRegister

ECOGLADE SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05838263

Incorporation date

06/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Clifton Green, Clifton, Preston PR4 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon02/10/2024
Withdraw the company strike off application
dot icon01/10/2024
Registered office address changed from 49 Water Lane Preston PR2 2NL to 8 Clifton Green Clifton Preston PR4 0DB on 2024-10-01
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon01/02/2024
Termination of appointment of David Alan Kenton as a director on 2022-08-13
dot icon13/02/2023
Termination of appointment of David Alan Kenton as a secretary on 2022-08-13
dot icon13/02/2023
Cessation of David Alan Kenton as a person with significant control on 2022-08-13
dot icon13/02/2023
Change of details for Mr Adam John Dobson as a person with significant control on 2022-08-13
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon07/02/2023
Micro company accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon20/01/2020
Micro company accounts made up to 2019-05-31
dot icon27/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr David Alan Kenton on 2010-06-05
dot icon01/09/2010
Secretary's details changed for David Alan Kenton on 2010-06-05
dot icon01/09/2010
Director's details changed for Adam John Dobson on 2010-06-05
dot icon20/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Return made up to 06/06/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon11/04/2008
Accounting reference date shortened from 30/06/2008 to 31/05/2008
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/03/2008
Registered office changed on 18/03/2008 from 49 water lane preston PR2 2NL
dot icon13/03/2008
Registered office changed on 13/03/2008 from 101 st. Georges road bolton lancashire BL1 2BY
dot icon26/06/2007
Return made up to 06/06/07; full list of members
dot icon13/10/2006
Particulars of mortgage/charge
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
New director appointed
dot icon07/07/2006
Registered office changed on 07/07/06 from: 39A leicester road salford manchester M7 4AS
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned
dot icon06/06/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.42K
-
0.00
-
-
2022
2
306.00
-
0.00
-
-
2022
2
306.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

306.00 £Descended-98.14 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECOGLADE SUPPLIES LTD

ECOGLADE SUPPLIES LTD is an(a) Active company incorporated on 06/06/2006 with the registered office located at 8 Clifton Green, Clifton, Preston PR4 0DB. 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 ECOGLADE SUPPLIES LTD?

toggle

ECOGLADE SUPPLIES LTD is currently Active. It was registered on 06/06/2006 .

Where is ECOGLADE SUPPLIES LTD located?

toggle

ECOGLADE SUPPLIES LTD is registered at 8 Clifton Green, Clifton, Preston PR4 0DB.

What does ECOGLADE SUPPLIES LTD do?

toggle

ECOGLADE SUPPLIES LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ECOGLADE SUPPLIES LTD have?

toggle

ECOGLADE SUPPLIES LTD had 2 employees in 2022.

What is the latest filing for ECOGLADE SUPPLIES LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.