ECOLAB SERVICES

Register to unlock more data on OkredoRegister

ECOLAB SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01946513

Incorporation date

11/09/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon09/02/2024
Restoration by order of the court
dot icon09/09/2008
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2008
First Gazette notice for voluntary strike-off
dot icon22/04/2008
Application for striking-off
dot icon06/11/2007
Return made up to 02/11/07; full list of members
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Miscellaneous
dot icon08/06/2007
Accounts made up to 2006-11-30
dot icon23/04/2007
Re-registration of Memorandum and Articles
dot icon23/04/2007
Application for reregistration from LTD to UNLTD
dot icon23/04/2007
Members' assent for rereg from LTD to UNLTD
dot icon23/04/2007
Declaration of assent for reregistration to UNLTD
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Certificate of re-registration from Limited to Unlimited
dot icon23/04/2007
Resolutions
dot icon09/11/2006
Return made up to 02/11/06; full list of members
dot icon11/09/2006
Accounts made up to 2005-11-30
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
Registered office changed on 25/05/06 from:\ heritage house 232-234 high street sutton surrey SM1 1NX
dot icon18/01/2006
Director's particulars changed
dot icon16/01/2006
Director resigned
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Secretary resigned
dot icon14/11/2005
Return made up to 02/11/05; full list of members
dot icon05/10/2005
Accounts made up to 2004-11-30
dot icon11/11/2004
Return made up to 02/11/04; full list of members
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Accounts made up to 2003-11-30
dot icon01/04/2004
Certificate of change of name
dot icon06/11/2003
Return made up to 02/11/03; full list of members
dot icon06/11/2003
Secretary's particulars changed
dot icon02/10/2003
Accounts made up to 2002-11-30
dot icon25/11/2002
Return made up to 02/11/02; full list of members
dot icon24/10/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon03/10/2002
Director resigned
dot icon16/09/2002
Accounts made up to 2001-12-31
dot icon09/08/2002
Auditor's resignation
dot icon16/11/2001
Director's particulars changed
dot icon16/11/2001
Return made up to 02/11/01; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon27/07/2001
Full accounts made up to 1999-12-31
dot icon11/04/2001
Director resigned
dot icon23/11/2000
Return made up to 02/11/00; full list of members
dot icon17/08/2000
Return made up to 10/08/00; full list of members
dot icon19/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed
dot icon10/07/2000
Secretary resigned
dot icon03/07/2000
New director appointed
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Return made up to 10/08/99; full list of members
dot icon25/08/1999
Director's particulars changed
dot icon01/08/1999
Director's particulars changed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New director appointed
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Return made up to 10/08/98; full list of members
dot icon22/12/1997
Certificate of change of name
dot icon07/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 10/08/97; full list of members
dot icon27/02/1997
Director resigned
dot icon13/01/1997
New director appointed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Resolutions
dot icon23/08/1996
Return made up to 10/08/96; change of members
dot icon21/08/1996
Certificate of change of name
dot icon17/04/1996
Resolutions
dot icon17/04/1996
Resolutions
dot icon17/04/1996
£ nc 1000/604000 29/03/96
dot icon28/12/1995
Director's particulars changed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Return made up to 10/08/95; no change of members
dot icon30/06/1995
Director resigned
dot icon25/04/1995
Director resigned;new director appointed
dot icon22/02/1995
Director resigned
dot icon24/01/1995
Auditor's resignation
dot icon13/01/1995
Auditor's resignation
dot icon31/10/1994
New director appointed
dot icon19/09/1994
Director resigned
dot icon15/09/1994
Declaration of satisfaction of mortgage/charge
dot icon04/09/1994
Full accounts made up to 1993-12-25
dot icon17/08/1994
Return made up to 10/08/94; full list of members
dot icon05/02/1994
New director appointed
dot icon16/01/1994
Director resigned
dot icon31/10/1993
Full accounts made up to 1992-12-26
dot icon10/09/1993
Director's particulars changed
dot icon22/08/1993
Director's particulars changed
dot icon22/08/1993
Return made up to 10/08/93; change of members
dot icon08/04/1993
Resolutions
dot icon28/08/1992
Return made up to 10/08/92; change of members
dot icon28/08/1992
Full accounts made up to 1991-12-28
dot icon16/07/1992
Director's particulars changed
dot icon11/05/1992
New director appointed
dot icon19/12/1991
Director's particulars changed
dot icon11/09/1991
Full accounts made up to 1990-12-29
dot icon04/09/1991
Registered office changed on 04/09/91
dot icon04/09/1991
Return made up to 10/08/91; full list of members
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 10/08/90; full list of members
dot icon10/07/1990
Director resigned
dot icon28/06/1990
Declaration of satisfaction of mortgage/charge
dot icon04/04/1990
Declaration of satisfaction of mortgage/charge
dot icon03/01/1990
Auditor's resignation
dot icon03/01/1990
Director resigned
dot icon23/12/1989
Particulars of mortgage/charge
dot icon28/11/1989
Return made up to 03/11/89; full list of members
dot icon02/11/1989
Resolutions
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
New director appointed
dot icon09/05/1989
Director resigned
dot icon16/11/1988
Return made up to 17/10/88; full list of members
dot icon16/11/1988
Full accounts made up to 1987-12-26
dot icon05/10/1988
Secretary resigned;director resigned
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon16/05/1988
Registered office changed on 16/05/88 from:\ wandle way mitcham surrey CR4 4NB
dot icon07/09/1987
Return made up to 05/06/87; full list of members
dot icon03/08/1987
Full accounts made up to 1986-12-27
dot icon23/04/1987
New director appointed
dot icon26/03/1987
Director resigned
dot icon07/10/1986
Registered office changed on 07/10/86 from:\ 23 willow lane mitcham surrey CR4 4TQ
dot icon06/10/1986
Accounting reference date extended from 30/09 to 31/12
dot icon15/09/1986
New secretary appointed;new director appointed
dot icon08/09/1986
Certificate of change of name
dot icon01/09/1986
New director appointed
dot icon18/08/1986
Accounting reference date extended from 31/03 to 30/09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2006
dot iconNext due date
30/11/2008
dot iconLast change occurred
30/11/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2006
dot iconNext account date
30/11/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halloran, Brian Anthony
Director
01/09/2004 - 28/12/2005
7
Meikle, Leslie Andrew
Director
14/01/1994 - 14/02/1995
12
Carroll, Stephen John
Director
12/07/2000 - Present
7
Cottee, Peter Karl, Dr
Director
13/10/1997 - 22/03/2001
5
Moorey, Nicholas Raymond
Director
30/03/1999 - Present
5

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 ECOLAB SERVICES

ECOLAB SERVICES is an(a) Active company incorporated on 11/09/1985 with the registered office located at Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB. There are currently 3 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 ECOLAB SERVICES?

toggle

ECOLAB SERVICES is currently Active. It was registered on 11/09/1985 .

Where is ECOLAB SERVICES located?

toggle

ECOLAB SERVICES is registered at Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB.

What is the latest filing for ECOLAB SERVICES?

toggle

The latest filing was on 09/02/2024: Restoration by order of the court.