ECOTEC WATER LIMITED

Register to unlock more data on OkredoRegister

ECOTEC WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC366117

Incorporation date

25/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire ML3 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon06/01/2026
Replacement filing of PSC01 for Baljit Singh Mann
dot icon05/01/2026
Replacement filing of PSC01 for Baljit Mann
dot icon27/12/2025
Change of details for Mr Graeme James Caffrey as a person with significant control on 2025-12-27
dot icon27/12/2025
Change of details for Mrs Alison Caffrey as a person with significant control on 2025-12-27
dot icon06/10/2025
Termination of appointment of Jasmine Purewal as a secretary on 2025-09-30
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon16/09/2025
Director's details changed for Mrs Balbir Kaur Mann on 2025-09-15
dot icon27/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon15/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-13
dot icon27/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/10/2022
Particulars of variation of rights attached to shares
dot icon24/10/2022
Change of share class name or designation
dot icon21/10/2022
Particulars of variation of rights attached to shares
dot icon21/10/2022
Statement of company's objects
dot icon21/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Resolutions
dot icon21/10/2022
Resolutions
dot icon05/09/2022
Termination of appointment of Jasmine Purewall as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mrs Balbir Kaur Mann as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mrs Alison Caffrey as a director on 2022-09-01
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/03/2022
Change of details for Mr Graeme James Caffrey as a person with significant control on 2022-03-20
dot icon28/02/2022
Notification of Baljit Mann as a person with significant control on 2022-02-28
dot icon28/02/2022
Notification of Graeme James Caffrey as a person with significant control on 2022-02-28
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon26/02/2021
Compulsory strike-off action has been discontinued
dot icon25/02/2021
Confirmation statement made on 2020-09-30 with no updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon23/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Appointment of Mrs Jasmine Purewall as a director on 2018-06-15
dot icon27/06/2018
Termination of appointment of Samuel Edward Hutchison Pollock as a director on 2018-06-15
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/03/2017
Termination of appointment of Gordon Frederick Nixon as a director on 2016-09-30
dot icon09/03/2017
Appointment of Mr Samuel Edward Hutchison Pollock as a director on 2017-01-01
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/09/2015
Appointment of Mrs Jasmine Purewal as a secretary on 2015-08-01
dot icon11/09/2015
Appointment of Mr Gordon Nixon as a director on 2015-08-01
dot icon15/06/2015
Termination of appointment of Nicolas Holmes as a director on 2015-05-31
dot icon15/06/2015
Termination of appointment of Nicolas Holmes as a director on 2015-05-31
dot icon27/05/2015
Registered office address changed from 1 Tynron Court Earnock Hamilton South Lanarkshire ML3 8XD to 24 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ on 2015-05-27
dot icon13/04/2015
Termination of appointment of Alison Caffrey as a secretary on 2015-03-31
dot icon12/04/2015
Termination of appointment of Baljit Mann as a director on 2015-03-31
dot icon12/04/2015
Termination of appointment of Graeme James Caffrey as a director on 2015-03-31
dot icon12/04/2015
Appointment of Mr Nicholas Holmes as a director on 2015-04-01
dot icon16/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2011-09-25 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
194.60K
-
0.00
100.76K
-
2023
3
317.26K
-
0.00
191.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Caffrey, Alison
Director
01/09/2022 - Present
5
Mrs Balbir Kaur Mann
Director
01/09/2022 - Present
2
Purewal, Jasmine
Secretary
01/08/2015 - 30/09/2025
-

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 WATER LIMITED

ECOTEC WATER LIMITED is an(a) Active company incorporated on 25/09/2009 with the registered office located at 24 Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire ML3 0QQ. 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 WATER LIMITED?

toggle

ECOTEC WATER LIMITED is currently Active. It was registered on 25/09/2009 .

Where is ECOTEC WATER LIMITED located?

toggle

ECOTEC WATER LIMITED is registered at 24 Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire ML3 0QQ.

What does ECOTEC WATER LIMITED do?

toggle

ECOTEC WATER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ECOTEC WATER LIMITED?

toggle

The latest filing was on 06/01/2026: Replacement filing of PSC01 for Baljit Singh Mann.