ECOR LTD

Register to unlock more data on OkredoRegister

ECOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07663326

Incorporation date

09/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Bcd Chartered Accountants Second Floor, 21 Graham Street, Birmingham B1 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2011)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon12/06/2025
Director's details changed for Mr Alan Nigel Latham on 2025-05-01
dot icon28/05/2025
Director's details changed for Mr Alan Nigel Latham on 2025-05-01
dot icon28/05/2025
Change of details for Mr Alan Nigel Latham as a person with significant control on 2025-05-01
dot icon28/05/2025
Change of details for Mr Alan Nigel Latham as a person with significant control on 2025-05-01
dot icon04/11/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon20/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon21/06/2022
Second filing for the notification of John Pittock as a person with significant control
dot icon15/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon28/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon08/01/2021
Registered office address changed from 21 C/O Bcd Chartered Accountants Second Floor, 21 Graham Street Birmingham B1 3JR England to C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR on 2021-01-08
dot icon08/01/2021
Registered office address changed from 55 Newhall Street Birmingham B3 3RB England to 21 C/O Bcd Chartered Accountants Second Floor, 21 Graham Street Birmingham B1 3JR on 2021-01-08
dot icon26/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon07/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon13/12/2019
Notification of John Pittock as a person with significant control on 2019-06-28
dot icon13/12/2019
Appointment of Mr John William Pittock as a director on 2019-06-28
dot icon13/12/2019
Change of details for Mr Alan Nigel Latham as a person with significant control on 2019-06-28
dot icon09/12/2019
Resolutions
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon10/02/2017
Termination of appointment of Martin Duee as a director on 2017-01-30
dot icon14/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Alan Nigel Latham on 2016-06-09
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Registered office address changed from Suite Lj 13 Caroline Street Birmingham B3 1TR England to 55 Newhall Street Birmingham B3 3RB on 2016-03-10
dot icon15/12/2015
Registered office address changed from C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB to Suite Lj 13 Caroline Street Birmingham B3 1TR on 2015-12-15
dot icon26/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon04/07/2014
Director's details changed for Mr Alan Nigel Latham on 2014-06-09
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon08/11/2011
Cancellation of shares. Statement of capital on 2011-11-08
dot icon08/11/2011
Purchase of own shares.
dot icon27/10/2011
Registered office address changed from Llanover Lodge Welsh Street Chepstow Gwent NP16 5LN United Kingdom on 2011-10-27
dot icon09/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.91K
-
0.00
317.00
-
2022
2
48.34K
-
0.00
2.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pittock, John William
Director
28/06/2019 - Present
3
Latham, Alan Nigel
Director
09/06/2011 - Present
6

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

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 ECOR LTD

ECOR LTD is an(a) Active company incorporated on 09/06/2011 with the registered office located at C/O Bcd Chartered Accountants Second Floor, 21 Graham Street, Birmingham B1 3JR. There are currently 2 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 ECOR LTD?

toggle

ECOR LTD is currently Active. It was registered on 09/06/2011 .

Where is ECOR LTD located?

toggle

ECOR LTD is registered at C/O Bcd Chartered Accountants Second Floor, 21 Graham Street, Birmingham B1 3JR.

What does ECOR LTD do?

toggle

ECOR LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ECOR LTD?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-06-30.