ECONOTECH LIMITED

Register to unlock more data on OkredoRegister

ECONOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01976186

Incorporation date

10/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon15/04/2026
Appointment of Mrs Janet Elaine Twentyman as a director on 2026-04-07
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon17/12/2025
Director's details changed for Alistair George Thomas on 2025-12-17
dot icon02/07/2025
Director's details changed for Mr Edward Michael Wilkinson on 2025-07-02
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon07/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon07/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon22/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-10-11
dot icon11/10/2021
Director's details changed for Mr Edward Michael Wilkinson on 2021-05-18
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon07/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Appointment of Mr Edward Michael Wilkinson as a director on 2019-09-12
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 2012-09-11
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Cancellation of shares. Statement of capital on 2010-09-28
dot icon28/09/2010
Purchase of own shares.
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon25/06/2010
Purchase of own shares.
dot icon24/05/2010
Miscellaneous
dot icon27/04/2010
Annual return made up to 2009-12-31. List of shareholders has changed
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon07/08/2009
Registered office changed on 07/08/2009 from emerald house east street epsom surrey KT17 1HS
dot icon07/08/2009
Secretary appointed janet elaine twentyman
dot icon07/08/2009
Appointment terminated secretary vivian diggers
dot icon07/08/2009
Appointment terminated director vivian diggers
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Location of register of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Resolutions
dot icon26/02/2007
£ nc 10000/15000 22/01/07
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 31/12/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2003-03-31
dot icon28/03/2003
Return made up to 31/12/02; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2002-03-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon03/08/2001
Accounts for a small company made up to 2001-03-31
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 2000-03-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed
dot icon23/02/1998
Return made up to 31/12/97; full list of members
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon01/07/1997
Accounts for a small company made up to 1997-03-31
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon10/08/1995
Registered office changed on 10/08/95 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon13/04/1995
Particulars of mortgage/charge
dot icon14/02/1995
Director resigned
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Return made up to 31/12/93; full list of members
dot icon20/12/1993
New secretary appointed
dot icon20/12/1993
Secretary resigned
dot icon04/08/1993
Accounts for a small company made up to 1993-03-31
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon18/12/1992
Secretary resigned
dot icon18/12/1992
New secretary appointed
dot icon27/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/03/1992
Accounts for a small company made up to 1991-03-31
dot icon05/02/1992
Particulars of mortgage/charge
dot icon02/01/1992
Return made up to 31/12/91; full list of members
dot icon06/04/1991
Return made up to 31/12/90; full list of members
dot icon05/04/1991
Ad 08/06/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/04/1991
Nc inc already adjusted 08/06/90
dot icon05/04/1991
Resolutions
dot icon15/03/1991
Accounts for a small company made up to 1990-03-31
dot icon17/07/1990
Full accounts made up to 1989-03-31
dot icon22/03/1990
Return made up to 29/12/89; full list of members
dot icon24/05/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 30/11/88; full list of members
dot icon22/03/1988
Full accounts made up to 1987-03-31
dot icon08/10/1987
Return made up to 28/08/87; full list of members
dot icon05/09/1987
Registered office changed on 05/09/87 from: bishopstone 36 crescent road worthing sussex BN11 1RL
dot icon05/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1986
Registered office changed on 28/10/86 from: 65 nicholsfield loxwood west sussex
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon0 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
20
33.30K
-
0.00
54.00
-
2022
23
5.29K
-
0.00
58.00
-
2023
23
44.73K
-
0.00
58.00
-
2023
23
44.73K
-
0.00
58.00
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

44.73K £Ascended745.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Edward Michael
Director
12/09/2019 - Present
-
Thomas, Alistair George
Director
07/04/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ECONOTECH LIMITED

ECONOTECH LIMITED is an(a) Active company incorporated on 10/01/1986 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ECONOTECH LIMITED?

toggle

ECONOTECH LIMITED is currently Active. It was registered on 10/01/1986 .

Where is ECONOTECH LIMITED located?

toggle

ECONOTECH LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does ECONOTECH LIMITED do?

toggle

ECONOTECH LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does ECONOTECH LIMITED have?

toggle

ECONOTECH LIMITED had 23 employees in 2023.

What is the latest filing for ECONOTECH LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mrs Janet Elaine Twentyman as a director on 2026-04-07.