ECOVISTA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameECOVISTA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05660908
    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 ECOVISTA PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ECOVISTA PLC located?

    Registered Office Address
    Millars 3 Southmill Road
    CM23 3DH Bishop's Stortford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOVISTA PLC?

    Previous Company Names
    Company NameFromUntil
    ALLURA PLCDec 28, 2005Dec 28, 2005
    ALLURA LIMITEDDec 21, 2005Dec 21, 2005

    What are the latest accounts for ECOVISTA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for ECOVISTA PLC?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for ECOVISTA PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01
    XDU68TJM

    Full accounts made up to Aug 31, 2023

    24 pagesAA
    ADDKWKAE

    Full accounts made up to Aug 31, 2022

    25 pagesAA
    ADB6DXY3

    Full accounts made up to Aug 31, 2021

    26 pagesAA
    ADB6DXXV

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01
    XD7DLIX5

    Appointment of Mr Mitchell Eric Edwards as a director on Sep 01, 2023

    2 pagesAP01
    XCGTR6WA

    Termination of appointment of Louise Clare Stokely as a director on Sep 01, 2023

    1 pagesTM01
    XCGTR4QJ

    Director's details changed for Mr Simon North on Mar 09, 2023

    2 pagesCH01
    XBYWJAQZ

    Confirmation statement made on Dec 31, 2022 with updates

    19 pagesCS01
    ABVK12J5

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2021 with updates

    9 pagesCS01
    AB1LBYTS

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Aug 31, 2020

    32 pagesAA
    AABI3PG1

    Appointment of Mr Simon North as a director on Mar 03, 2021

    2 pagesAP01
    X9ZV9FG1

    Termination of appointment of David Godfrey Barnett as a director on Mar 04, 2021

    1 pagesTM01
    X9ZKSZGH

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01
    X9YGFFPD

    Termination of appointment of Simon North as a director on May 07, 2020

    1 pagesTM01
    X95HIT9N

    Appointment of Mrs Louise Clare Stokely as a director on May 01, 2020

    2 pagesAP01
    X94J92EG

    Termination of appointment of Sarah Horsnell as a director on Mar 01, 2020

    1 pagesTM01
    X90HYARQ

    Termination of appointment of Kenneth William Jones as a director on Mar 01, 2020

    1 pagesTM01
    X90HYA7F

    Appointment of Mr Simon North as a director on Mar 01, 2020

    2 pagesAP01
    X90HY9ZU

    Group of companies' accounts made up to Aug 31, 2019

    34 pagesAA
    L8ZRMHG6

    Who are the officers of ECOVISTA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Mitchell Eric
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Director
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    EnglandBritishCompany Director316279100001
    NORTH, Simon
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Director
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    EnglandBritishDirector252877860001
    COPE, Karen Ruth
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Secretary
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    232918160001
    STOKELY, Louise Clare
    Stansted Mountfitchet
    CM24 8US Stansted
    9 Bentley Drive
    Essex
    United Kingdom
    Secretary
    Stansted Mountfitchet
    CM24 8US Stansted
    9 Bentley Drive
    Essex
    United Kingdom
    207607200001
    INTERNATIONAL REGISTRARS LIMITED
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Secretary
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    75643100001
    ARMSTRONG, Richard James
    8 Hazlewell Road
    SW15 6LH London
    Director
    8 Hazlewell Road
    SW15 6LH London
    EnglandBritishDirector69869290001
    BARNETT, David Godfrey
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Director
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    United KingdomBritishDirector254788090001
    DE MENDONCA, Jonathon James
    11 Elmers End Road
    SE20 7ST London
    Director
    11 Elmers End Road
    SE20 7ST London
    EnglandBritishDirector85746590001
    HARDWIDGE, Louise Clare
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Director
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    EnglandBritishCompany Director207163490002
    HORSNELL, Sarah
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Director
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    EnglandBritishAccountant211669950001
    HUNT, Simon Dennis
    Manor Farm House
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    Director
    Manor Farm House
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    EnglandBritishDirector5668390002
    JONES, Kenneth William
    Bolesworth Road
    CH3 9HL Tattenhall
    Oak Bank Farmhouse
    Chester
    United Kingdom
    Director
    Bolesworth Road
    CH3 9HL Tattenhall
    Oak Bank Farmhouse
    Chester
    United Kingdom
    EnglandBritishDirector150058320001
    KNIFTON, Leo Ernest Vaughan
    4 Grove Avenue
    West Mersea
    CO5 8AE Colchester
    Essex
    Director
    4 Grove Avenue
    West Mersea
    CO5 8AE Colchester
    Essex
    EnglandBritishDirector47616260002
    KRISTENSEN, Thomas Ole
    Wisdom Drive
    SG13 7RF Hertford
    20
    Hertfordshire
    Director
    Wisdom Drive
    SG13 7RF Hertford
    20
    Hertfordshire
    DanishDirector134514440001
    LAIKIN, Russell
    Churchgate
    Cheshunt
    EN8 9NB Waltham Cross
    11
    Hertfordshire
    United Kingdom
    Director
    Churchgate
    Cheshunt
    EN8 9NB Waltham Cross
    11
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector154436690002
    NORTH, Simon
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Director
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    EnglandBritishCompany Director252877860001
    STOKELY, Louise Clare
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    Director
    Southmill Road
    CM23 3DH Bishop's Stortford
    Millars 3
    Hertfordshire
    England
    EnglandBritishCompany Director207163490001
    TENUTA, Luca
    51 Avenue Hector Otto
    98000
    Le Bel Horizon
    Monte Carlo
    Monaco
    Director
    51 Avenue Hector Otto
    98000
    Le Bel Horizon
    Monte Carlo
    Monaco
    MonacoItalianEntrepreneur119743150004
    PROFESSIONAL LEGAL SERVICES LIMITED
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    Director
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    56875430004

    What are the latest statements on persons with significant control for ECOVISTA PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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