ECOVISTA PLC

Register to unlock more data on OkredoRegister

ECOVISTA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660908

Incorporation date

21/12/2005

Size

Full

Contacts

Registered address

Registered address

Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire CM23 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon05/04/2026
Full accounts made up to 2025-09-30
dot icon12/02/2026
Previous accounting period extended from 2025-08-31 to 2025-09-30
dot icon03/06/2025
Full accounts made up to 2024-08-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/10/2024
Full accounts made up to 2023-08-31
dot icon16/09/2024
Full accounts made up to 2022-08-31
dot icon13/09/2024
Full accounts made up to 2021-08-31
dot icon16/07/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/11/2023
Termination of appointment of Louise Clare Stokely as a director on 2023-09-01
dot icon23/11/2023
Appointment of Mr Mitchell Eric Edwards as a director on 2023-09-01
dot icon10/03/2023
Director's details changed for Mr Simon North on 2023-03-09
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/09/2021
Group of companies' accounts made up to 2020-08-31
dot icon08/03/2021
Appointment of Mr Simon North as a director on 2021-03-03
dot icon04/03/2021
Termination of appointment of David Godfrey Barnett as a director on 2021-03-04
dot icon16/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon20/05/2020
Termination of appointment of Simon North as a director on 2020-05-07
dot icon07/05/2020
Appointment of Mrs Louise Clare Stokely as a director on 2020-05-01
dot icon10/03/2020
Termination of appointment of Sarah Horsnell as a director on 2020-03-01
dot icon10/03/2020
Termination of appointment of Kenneth William Jones as a director on 2020-03-01
dot icon10/03/2020
Appointment of Mr Simon North as a director on 2020-03-01
dot icon03/03/2020
Group of companies' accounts made up to 2019-08-31
dot icon10/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon10/01/2020
Termination of appointment of Karen Ruth Cope as a secretary on 2020-01-10
dot icon01/05/2019
Termination of appointment of Louise Clare Hardwidge as a director on 2019-04-30
dot icon04/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon30/01/2019
Appointment of Mr David Godfrey Barnett as a director on 2019-01-17
dot icon30/01/2019
Appointment of Miss Sarah Horsnell as a director on 2019-01-17
dot icon04/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon06/11/2018
Director's details changed for Mrs Louise Clare Stokely on 2017-09-09
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon02/08/2018
Second filing of Confirmation Statement dated 07/12/2017
dot icon25/05/2018
Second filing of Confirmation Statement dated 07/12/2017
dot icon06/03/2018
Full accounts made up to 2017-08-31
dot icon09/02/2018
Secretary's details changed
dot icon09/02/2018
Director's details changed for Mrs Louise Clare Stokely on 2017-11-01
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon04/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon13/10/2017
Registered office address changed from , Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DH, England to Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 2017-10-13
dot icon21/09/2017
Registered office address changed from , 100 Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HH, England to Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 2017-09-21
dot icon10/08/2017
Resolutions
dot icon06/06/2017
Termination of appointment of Louise Clare Stokely as a secretary on 2017-06-01
dot icon06/06/2017
Appointment of Mrs Karen Ruth Cope as a secretary on 2017-06-01
dot icon19/05/2017
Secretary's details changed for Mrs Louise Clare Stokely on 2016-06-14
dot icon06/02/2017
Group of companies' accounts made up to 2016-08-31
dot icon11/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon11/01/2017
Termination of appointment of Luca Tenuta as a director on 2017-01-10
dot icon02/11/2016
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon06/10/2016
Appointment of Mrs Louise Clare Stokely as a director on 2016-10-04
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon27/04/2016
Appointment of Mrs Louise Clare Stokely as a secretary on 2016-04-27
dot icon27/04/2016
Termination of appointment of International Registrars Limited as a secretary on 2016-04-27
dot icon27/04/2016
Registered office address changed from , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE to Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 2016-04-27
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon25/01/2016
Annual return made up to 2015-12-21 no member list
dot icon12/01/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon16/12/2015
Statement of capital following an allotment of shares on 2014-01-10
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon15/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-21
dot icon15/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/12/2015
Termination of appointment of Russell Laikin as a director on 2015-07-01
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon23/02/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon21/01/2015
Annual return made up to 2014-12-21 no member list
dot icon02/10/2014
Appointment of Mr Kenneth William Jones as a director on 2014-09-30
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2013-12-21 no member list
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon14/01/2013
Director's details changed for Mr Luca Tenuta on 2012-11-02
dot icon14/01/2013
Annual return made up to 2012-12-21 no member list
dot icon14/01/2013
Director's details changed for Russell Laikin on 2012-11-02
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon15/02/2012
Annual return made up to 2011-12-21 no member list
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon25/02/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon28/09/2010
Appointment of Russell Laikin as a director
dot icon28/09/2010
Termination of appointment of Thomas Kristensen as a director
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon14/07/2010
Termination of appointment of Richard Armstrong as a director
dot icon14/07/2010
Appointment of Mr Luca Tenuta as a director
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon27/08/2009
Director appointed richard james armstrong
dot icon27/08/2009
Appointment terminated director simon hunt
dot icon11/08/2009
Appointment terminated director jonathon de mendonca
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Director appointed thomas ole kristensen
dot icon09/02/2009
Return made up to 21/12/08; full list of members
dot icon18/09/2008
Appointment terminated director leo knifton
dot icon18/09/2008
Director appointed jonathan james de mendonca
dot icon08/09/2008
Memorandum and Articles of Association
dot icon08/09/2008
S-div
dot icon08/09/2008
Resolutions
dot icon20/08/2008
Location of register of members
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 21/12/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 21/12/06; full list of members
dot icon16/01/2007
Location of register of members
dot icon28/11/2006
Ad 14/11/06--------- £ si [email protected]=7000 £ ic 1167112/1174112
dot icon21/11/2006
Ad 01/11/06--------- £ si [email protected]=100000 £ ic 1067112/1167112
dot icon01/11/2006
Ad 04/10/06--------- £ si [email protected]=5400 £ ic 1061712/1067112
dot icon07/09/2006
Ad 22/08/06--------- £ si [email protected]=62027 £ ic 999685/1061712
dot icon25/07/2006
Ad 04/07/06--------- £ si [email protected]=189694 £ ic 809991/999685
dot icon12/05/2006
Ad 29/03/06--------- £ si [email protected]=10000 £ ic 799991/809991
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon11/01/2006
Director resigned
dot icon10/01/2006
Ad 04/01/06--------- £ si [email protected]=300000 £ ic 499991/799991
dot icon10/01/2006
Ad 23/12/05--------- £ si [email protected]=499990 £ ic 1/499991
dot icon09/01/2006
New director appointed
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
New director appointed
dot icon05/01/2006
S-div 23/12/05
dot icon28/12/2005
Certificate of re-registration from Private to Public Limited Company
dot icon28/12/2005
Auditor's statement
dot icon28/12/2005
Auditor's report
dot icon28/12/2005
Balance Sheet
dot icon28/12/2005
Re-registration of Memorandum and Articles
dot icon28/12/2005
Declaration on reregistration from private to PLC
dot icon28/12/2005
Application for reregistration from private to PLC
dot icon28/12/2005
Resolutions
dot icon21/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Simon
Director
03/03/2021 - Present
35
North, Simon
Director
01/03/2020 - 07/05/2020
35
Edwards, Mitchell Eric
Director
01/09/2023 - Present
4
Stokely, Louise Clare
Director
01/05/2020 - 01/09/2023
9

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 ECOVISTA PLC

ECOVISTA PLC is an(a) Active company incorporated on 21/12/2005 with the registered office located at Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire CM23 3DH. 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 ECOVISTA PLC?

toggle

ECOVISTA PLC is currently Active. It was registered on 21/12/2005 .

Where is ECOVISTA PLC located?

toggle

ECOVISTA PLC is registered at Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire CM23 3DH.

What does ECOVISTA PLC do?

toggle

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

What is the latest filing for ECOVISTA PLC?

toggle

The latest filing was on 05/04/2026: Full accounts made up to 2025-09-30.