ECOSPAN ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ECOSPAN ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05831900

Incorporation date

30/05/2006

Size

Small

Contacts

Registered address

Registered address

Unit 8 Strashleigh View, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9GSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon10/12/2025
Application to strike the company off the register
dot icon01/10/2025
Termination of appointment of Thomas Vogth-Eriksen as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mrs Victoria Grundy as a director on 2025-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon11/06/2024
Appointment of Mr Robert Thomas Stebbings as a director on 2024-06-06
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon05/04/2024
Termination of appointment of Ross Alexander Griffin as a director on 2024-03-29
dot icon05/04/2024
Termination of appointment of Gary John Robinson as a director on 2024-03-29
dot icon05/04/2024
Appointment of Mr Thomas Vogth-Eriksen as a director on 2024-03-29
dot icon08/11/2023
Accounts for a small company made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon25/02/2022
Notification of Ocean Ecology Limited as a person with significant control on 2022-02-18
dot icon25/02/2022
Cessation of Ecospan Environmental Holdings Limited as a person with significant control on 2022-02-18
dot icon25/02/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon25/02/2022
Appointment of Ross Griffin as a director on 2022-02-18
dot icon25/02/2022
Termination of appointment of Michael Derek Richard Field as a director on 2022-02-18
dot icon25/02/2022
Appointment of Gary Robinson as a director on 2022-02-18
dot icon14/02/2022
Satisfaction of charge 1 in full
dot icon21/01/2022
Second filing of the annual return made up to 2013-05-30
dot icon17/01/2022
Termination of appointment of Matthew John Hutchings as a secretary on 2021-10-08
dot icon17/01/2022
Termination of appointment of Matthew John Hutchings as a director on 2021-10-08
dot icon04/08/2021
Satisfaction of charge 2 in full
dot icon02/08/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon19/06/2015
Director's details changed for Mr Michael Derek Richard Field on 2015-05-01
dot icon19/06/2015
Director's details changed for Mr Michael Derek Richard Field on 2015-05-01
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/09/2014
Secretary's details changed for Matthew John Hutchings on 2014-09-24
dot icon24/09/2014
Director's details changed for Matthew John Hutchings on 2014-09-24
dot icon24/09/2014
Director's details changed for Matthew John Hutchings on 2014-09-24
dot icon03/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon13/02/2013
Registered office address changed from 52 Oreston Road Plymstock Plymouth Devon PL9 7JH England on 2013-02-13
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon27/01/2011
Registered office address changed from Unit 8 Embankment Lane Plymouth Devon PL4 9LQ on 2011-01-27
dot icon04/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon24/06/2010
Director's details changed for Matthew John Hutchings on 2010-05-30
dot icon24/06/2010
Director's details changed for Michael Derek Richard Field on 2010-05-30
dot icon16/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 30/05/09; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon30/07/2008
Return made up to 30/05/08; full list of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon20/06/2007
Ad 30/05/06--------- £ si 2@1=2
dot icon20/06/2007
Return made up to 30/05/07; full list of members
dot icon17/08/2006
Registered office changed on 17/08/06 from: hillside, harberton totnes devon TQ9 7SE
dot icon30/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon-73.53 % *

* during past year

Cash in Bank

£84,606.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
361.08K
-
0.00
327.53K
-
2022
5
262.19K
-
0.00
319.66K
-
2023
8
405.17K
-
0.00
84.61K
-
2023
8
405.17K
-
0.00
84.61K
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

405.17K £Ascended54.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.61K £Descended-73.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grundy, Victoria
Director
30/09/2025 - Present
7
Vogth Eriksen, Thomas
Director
29/03/2024 - 30/09/2025
28
Field, Michael Derek Richard
Director
30/05/2006 - 18/02/2022
4
Hutchings, Matthew John
Director
30/05/2006 - 08/10/2021
2
Griffin, Ross Alexander
Director
18/02/2022 - 29/03/2024
6

Persons with Significant Control

0

No PSC data available.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ECOSPAN ENVIRONMENTAL LIMITED

ECOSPAN ENVIRONMENTAL LIMITED is an(a) Dissolved company incorporated on 30/05/2006 with the registered office located at Unit 8 Strashleigh View, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOSPAN ENVIRONMENTAL LIMITED?

toggle

ECOSPAN ENVIRONMENTAL LIMITED is currently Dissolved. It was registered on 30/05/2006 and dissolved on 10/03/2026.

Where is ECOSPAN ENVIRONMENTAL LIMITED located?

toggle

ECOSPAN ENVIRONMENTAL LIMITED is registered at Unit 8 Strashleigh View, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9GS.

What does ECOSPAN ENVIRONMENTAL LIMITED do?

toggle

ECOSPAN ENVIRONMENTAL LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does ECOSPAN ENVIRONMENTAL LIMITED have?

toggle

ECOSPAN ENVIRONMENTAL LIMITED had 8 employees in 2023.

What is the latest filing for ECOSPAN ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.