ECO ENVIRONMENTAL SERVICES LIMITED

ECO ENVIRONMENTAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECO ENVIRONMENTAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03674052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECO ENVIRONMENTAL SERVICES LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ECO ENVIRONMENTAL SERVICES LIMITED located?

    Registered Office Address
    Unit 3 Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECO ENVIRONMENTAL SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ECO ENVIRONMENTAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for ECO ENVIRONMENTAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Bannon as a secretary on Dec 04, 2024

    2 pagesAP03

    Appointment of Mr Caspar Appeldoorn as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Mr Romain Alexandre Luc Launois as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Fiona Kerslake as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Joseph Abdilla as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Fiona Kerslake as a secretary on Dec 04, 2024

    1 pagesTM02

    Second filing of Confirmation Statement dated Nov 12, 2016

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 07, 2024

    3 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 03, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 03/09/24

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    07/05/23 Statement of Capital gbp 100

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 03, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 03/09/24

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on May 07, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 03, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 03/09/24

    Director's details changed for Mr. Jonathan Joseph Abdilla on May 20, 2022

    2 pagesCH01

    Director's details changed for Mrs. Fiona Kerslake on May 20, 2022

    2 pagesCH01

    Who are the officers of ECO ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANNON, Michael
    Unit 3 Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    Devon
    Secretary
    Unit 3 Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    Devon
    330227420001
    APPELDOORN, Caspar
    Unit 3 Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    Devon
    Director
    Unit 3 Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    Devon
    SwitzerlandDutch330227410001
    LAUNOIS, Romain Alexandre Luc
    Unit 3 Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    Devon
    Director
    Unit 3 Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    Devon
    FranceFrench319754110001
    ABDILLA, Jonathan
    4 Wingfield Mansions
    Wingfield Road
    PL3 4ER Plymouth
    Devon
    Secretary
    4 Wingfield Mansions
    Wingfield Road
    PL3 4ER Plymouth
    Devon
    British63992260001
    DAWES, Pauline Lesley
    49 Hawthorn Park Road
    Wembury
    PL9 0DA Plymouth
    Devon
    Secretary
    49 Hawthorn Park Road
    Wembury
    PL9 0DA Plymouth
    Devon
    British61486950001
    KERSLAKE, Fiona, Mrs.
    The Millfields
    PL1 3JY Plymouth
    3 Mary Seacole Road
    Devon
    United Kingdom
    Secretary
    The Millfields
    PL1 3JY Plymouth
    3 Mary Seacole Road
    Devon
    United Kingdom
    Maltese86586680001
    RAYNER, Louis Peveril
    19 Glanvilles Mill
    Ivybridge
    Plymouth
    Devon
    Secretary
    19 Glanvilles Mill
    Ivybridge
    Plymouth
    Devon
    British112347110001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    ABDILLA, Jonathan Joseph, Mr.
    The Millfields
    PL1 3JY Plymouth
    3 Mary Seacole Road
    Devon
    United Kingdom
    Director
    The Millfields
    PL1 3JY Plymouth
    3 Mary Seacole Road
    Devon
    United Kingdom
    United KingdomBritish63992260007
    KERSLAKE, Fiona, Mrs.
    The Millfields
    PL1 3JY Plymouth
    3 Mary Seacole Road
    Devon
    United Kingdom
    Director
    The Millfields
    PL1 3JY Plymouth
    3 Mary Seacole Road
    Devon
    United Kingdom
    United KingdomBritish86586680003
    KERSLAKE, Fiona
    16 Norton Avenue
    PL4 7PE Plymouth
    Director
    16 Norton Avenue
    PL4 7PE Plymouth
    British61676510001
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of ECO ENVIRONMENTAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    3
    United Kingdom
    Apr 06, 2016
    Mary Seacole Road
    The Millfields
    PL1 3JY Plymouth
    3
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07397844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0