ECOTECHNIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ECOTECHNIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07128595

Incorporation date

18/01/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Manor Farm Manor Farm, 12 Norwich Road, Barnham Broom, Norfolk NR9 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2010)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon26/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon14/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/03/2022
Registered office address changed from Allington Hillcrest Road Biggin Hill Kent TN16 3UA to Manor Farm Manor Farm 12 Norwich Road Barnham Broom Norfolk NR9 4BU on 2022-03-02
dot icon02/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon20/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon21/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon17/02/2020
Registered office address changed from Unit F6a Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG to Allington Hillcrest Road Biggin Hill Kent TN16 3UA on 2020-02-17
dot icon03/07/2019
Amended accounts made up to 2018-06-30
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon25/01/2017
Director's details changed for Mr Gary Mcdonald on 2016-01-20
dot icon25/01/2017
Director's details changed for Ms Helen Janet Kansy on 2016-01-20
dot icon28/06/2016
Amended micro company accounts made up to 2015-06-30
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Gary Mcdonald as a director on 2016-01-01
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr Samuel David Antoni Hawkins on 2015-01-01
dot icon12/11/2014
Registered office address changed from 44 Mount Pleasant Biggin Hill Westerham Kent TN16 3TR to Unit F6a Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG on 2014-11-12
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon13/11/2013
Registered office address changed from Suite a Kestral House 146, Main Road Biggin Hill Westerham Kent TN16 3BA United Kingdom on 2013-11-13
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Samuel David Antoni Hawkins as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Registered office address changed from 2Nd Floor Suffolk House George Street Croydon CR0 0YN United Kingdom on 2011-10-17
dot icon05/08/2011
Change of share class name or designation
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon10/03/2011
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon21/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Gary Mcdonald as a director
dot icon18/05/2010
Appointment of Gary Mcdonald as a director
dot icon18/01/2010
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
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
141.00
-
0.00
77.88K
-
2022
2
78.00
-
0.00
71.00K
-
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
Kansy, Helen Janet
Director
18/01/2010 - Present
9
Hawkins, Samuel David Antoni
Director
17/11/2011 - Present
-
Mcdonald, Gary
Director
01/01/2016 - Present
-

Persons with Significant Control

1
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 ECOTECHNIC SOLUTIONS LIMITED

ECOTECHNIC SOLUTIONS LIMITED is an(a) Active company incorporated on 18/01/2010 with the registered office located at Manor Farm Manor Farm, 12 Norwich Road, Barnham Broom, Norfolk NR9 4BU. There are currently 3 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 ECOTECHNIC SOLUTIONS LIMITED?

toggle

ECOTECHNIC SOLUTIONS LIMITED is currently Active. It was registered on 18/01/2010 .

Where is ECOTECHNIC SOLUTIONS LIMITED located?

toggle

ECOTECHNIC SOLUTIONS LIMITED is registered at Manor Farm Manor Farm, 12 Norwich Road, Barnham Broom, Norfolk NR9 4BU.

What does ECOTECHNIC SOLUTIONS LIMITED do?

toggle

ECOTECHNIC SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECOTECHNIC SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.