ECOTECH (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ECOTECH (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

03463948

Incorporation date

11/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon11/02/2026
Notice of move from Administration to Dissolution
dot icon11/02/2026
Administrator's progress report
dot icon09/10/2025
Statement of affairs with form AM02SOA
dot icon09/09/2025
Administrator's progress report
dot icon01/09/2025
Satisfaction of charge 034639480005 in full
dot icon20/02/2025
Statement of administrator's proposal
dot icon17/02/2025
Appointment of an administrator
dot icon17/02/2025
Registered office address changed from Ecotech House Torrington Avenue Coventry CV4 9HN England to Suite 500, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-02-17
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon12/11/2024
Change of details for Ensco 1492 Limited as a person with significant control on 2024-03-14
dot icon22/12/2023
Registration of charge 034639480005, created on 2023-12-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Satisfaction of charge 4 in full
dot icon12/12/2023
Satisfaction of charge 3 in full
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon14/06/2023
Change of share class name or designation
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Resolutions
dot icon06/06/2023
Appointment of Ashleigh Summer Brownhill as a director on 2023-05-26
dot icon06/06/2023
Appointment of Mr Andrew Gregory as a director on 2023-05-26
dot icon02/06/2023
Appointment of Mr Jason Mark Lippitt as a director on 2023-05-26
dot icon02/06/2023
Termination of appointment of Hazel Amanda Brownhill as a director on 2023-05-26
dot icon02/06/2023
Termination of appointment of Hazel Amanda Brownhill as a secretary on 2023-05-26
dot icon02/06/2023
Termination of appointment of Paul Brownhill as a director on 2023-05-26
dot icon02/06/2023
Notification of Ensco 1492 Limited as a person with significant control on 2023-05-26
dot icon02/06/2023
Cessation of Paul Clinton Brownhill as a person with significant control on 2023-05-26
dot icon02/06/2023
Cessation of Hazel Amanda Brownhill as a person with significant control on 2023-05-26
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon10/11/2020
Notification of Hazel Amanda Brownhill as a person with significant control on 2020-11-09
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Satisfaction of charge 2 in full
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon01/11/2017
Registered office address changed from Ecotech House Falkland Close Charter Avenue Industrial Estate Coventry West Midlands CV4 8AU to Ecotech House Torrington Avenue Coventry CV4 9HN on 2017-11-01
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Appointment of Mrs Hazel Amanda Brownhill as a director on 2014-11-12
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon07/10/2013
Registered office address changed from J E Johnson Gala House 3 Raglan Road Edgbaston Birmingham B5 7RA on 2013-10-07
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Paul Brownhill on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2007
Return made up to 11/11/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 11/11/06; full list of members
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2004
Return made up to 11/11/04; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2003
Accounts for a small company made up to 2003-03-31
dot icon30/10/2003
Return made up to 11/11/03; full list of members
dot icon08/03/2003
Return made up to 11/11/02; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2002-03-31
dot icon28/12/2001
Return made up to 11/11/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2001-03-31
dot icon05/12/2000
Return made up to 11/11/00; full list of members
dot icon05/12/2000
Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000
dot icon11/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Particulars of mortgage/charge
dot icon19/11/1999
Return made up to 11/11/99; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1998-11-30
dot icon21/04/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon14/01/1999
Particulars of mortgage/charge
dot icon19/11/1998
Return made up to 11/11/98; full list of members
dot icon22/09/1998
Secretary resigned;director resigned
dot icon22/09/1998
New secretary appointed
dot icon22/09/1998
Registered office changed on 22/09/98 from: c/o churchill lyons LIMITED pool meadow house pool meadow close solihull west midlands B91 3HS
dot icon29/04/1998
Ad 14/12/97--------- £ si 100@1=100 £ ic 1/101
dot icon12/02/1998
Certificate of change of name
dot icon23/01/1998
New secretary appointed;new director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Secretary resigned
dot icon05/12/1997
Certificate of change of name
dot icon03/12/1997
Registered office changed on 03/12/97 from: 71 bath court bath streeet london EC1V 9NT
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Secretary resigned
dot icon11/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon-33.03 % *

* during past year

Cash in Bank

£368,813.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
2.56M
-
0.00
827.82K
-
2022
24
2.74M
-
0.00
550.74K
-
2023
24
1.48M
-
0.00
368.81K
-
2023
24
1.48M
-
0.00
368.81K
-

Employees

2023

Employees

24 Ascended0 % *

Net Assets(GBP)

1.48M £Descended-45.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

368.81K £Descended-33.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownhill, Paul
Director
12/12/1997 - 26/05/2023
2
Lewis, Gilbert Edward
Director
12/12/1997 - 11/09/1998
4
Mrs Hazel Amanda Brownhill
Director
12/11/2014 - 26/05/2023
-
Mr Jason Mark Lippitt
Director
26/05/2023 - Present
7
Gregory, Andrew
Director
26/05/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

25
THE RED BOAT (ICE CREAM PARLOUR) LIMITEDStamford House, Northenden Road, Sale, Cheshire M33 2DH
Insolvency Proceedings

Category:

Manufacture of ice cream

Comp. code:

08336306

Reg. date:

19/12/2012

Turnover:

-

No. of employees:

27
WS REALISATIONS 2023 LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
Insolvency Proceedings

Category:

Manufacture of other plastic products

Comp. code:

01758689

Reg. date:

05/10/1983

Turnover:

-

No. of employees:

25
YETI TOOL LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

11310906

Reg. date:

16/04/2018

Turnover:

-

No. of employees:

28
PP REALISATIONS 2025 LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
Insolvency Proceedings

Category:

Other manufacturing n.e.c.

Comp. code:

05504722

Reg. date:

11/07/2005

Turnover:

-

No. of employees:

23
BEBBINGTON & WILSON LIMITEDC/O Kbl Advisory, Stamford House, Northenden Road, Sale, Cheshire M33 2DH
Insolvency Proceedings

Category:

Electrical installation

Comp. code:

05171130

Reg. date:

05/07/2004

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About ECOTECH (EUROPE) LIMITED

ECOTECH (EUROPE) LIMITED is an(a) Insolvency Proceedings company incorporated on 11/11/1997 with the registered office located at Suite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOTECH (EUROPE) LIMITED?

toggle

ECOTECH (EUROPE) LIMITED is currently Insolvency Proceedings. It was registered on 11/11/1997 .

Where is ECOTECH (EUROPE) LIMITED located?

toggle

ECOTECH (EUROPE) LIMITED is registered at Suite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ECOTECH (EUROPE) LIMITED do?

toggle

ECOTECH (EUROPE) LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

How many employees does ECOTECH (EUROPE) LIMITED have?

toggle

ECOTECH (EUROPE) LIMITED had 24 employees in 2023.

What is the latest filing for ECOTECH (EUROPE) LIMITED?

toggle

The latest filing was on 11/02/2026: Notice of move from Administration to Dissolution.