ECOTEC SYSTEMS LTD

Register to unlock more data on OkredoRegister

ECOTEC SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06634313

Incorporation date

01/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Bruntingthorpe Ind Est, Lutterworth, Leicestershire LE17 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon09/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/09/2025
Director's details changed for Mr Tristan John Allen Goddard on 2025-09-01
dot icon30/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon31/08/2023
Change of share class name or designation
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Particulars of variation of rights attached to shares
dot icon31/08/2023
Resolutions
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon25/08/2023
Cessation of Josephine Sverdloff as a person with significant control on 2023-08-23
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon25/08/2023
Change of details for Stephen Robert Sverdloff as a person with significant control on 2023-08-23
dot icon25/08/2023
Termination of appointment of Hicks (2) Limited as a director on 2023-08-24
dot icon25/08/2023
Appointment of Mrs Maria Dieta Persin as a director on 2023-08-24
dot icon13/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/08/2022
Change of details for Stephen Robert Sverdloff as a person with significant control on 2022-08-30
dot icon30/08/2022
Change of details for Josephine Sverdloff as a person with significant control on 2022-08-30
dot icon07/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/09/2021
Notification of Josephine Sverdloff as a person with significant control on 2021-09-13
dot icon27/09/2021
Notification of Stephen Robert Sverdloff as a person with significant control on 2021-09-13
dot icon25/09/2021
Cessation of Advanced Eco Technology as a person with significant control on 2021-09-13
dot icon27/08/2021
Resolutions
dot icon18/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon18/08/2021
Statement of capital following an allotment of shares on 2020-11-18
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/02/2021
Appointment of Hicks (2) Limited as a director on 2020-11-18
dot icon18/01/2021
Termination of appointment of Barry Champion as a director on 2020-11-18
dot icon18/01/2021
Termination of appointment of Richard Jay Pulham as a director on 2020-11-17
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon07/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/05/2011
Appointment of Mr Tristan John Allen Goddard as a director
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Barry Champion on 2010-07-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/04/2010
Previous accounting period extended from 2009-07-31 to 2009-08-31
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Location of register of members
dot icon03/07/2009
Registered office changed on 03/07/2009 from 2 the firs market harborough leicestershire LE16 9BW united kingdom
dot icon13/10/2008
Director appointed mr barry champion
dot icon08/07/2008
Director appointed doctor richard jay pulham
dot icon04/07/2008
Registered office changed on 04/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
dot icon04/07/2008
Appointment terminated director duport director LIMITED
dot icon01/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.01M
-
0.00
0.00
-
2022
4
1.00M
-
0.00
120.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks(2) Limited
Corporate Director
18/11/2020 - 24/08/2023
2
Persin, Maria Dieta
Director
24/08/2023 - Present
1
Goddard, Tristan John Allen
Director
01/09/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ECOTEC SYSTEMS LTD

ECOTEC SYSTEMS LTD is an(a) Active company incorporated on 01/07/2008 with the registered office located at Unit 2 Bruntingthorpe Ind Est, Lutterworth, Leicestershire LE17 5QZ. 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 ECOTEC SYSTEMS LTD?

toggle

ECOTEC SYSTEMS LTD is currently Active. It was registered on 01/07/2008 .

Where is ECOTEC SYSTEMS LTD located?

toggle

ECOTEC SYSTEMS LTD is registered at Unit 2 Bruntingthorpe Ind Est, Lutterworth, Leicestershire LE17 5QZ.

What does ECOTEC SYSTEMS LTD do?

toggle

ECOTEC SYSTEMS LTD operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for ECOTEC SYSTEMS LTD?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-08-31.