Company Information for ECOLYF LIMITED
NETLEY HOUSE SHERE ROAD, GOMSHALL, GUILDFORD, GU5 9QA,
|
Company Registration Number
06313582
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ECOLYF LIMITED | |
Legal Registered Office | |
NETLEY HOUSE SHERE ROAD GOMSHALL GUILDFORD GU5 9QA Other companies in GU5 | |
Company Number | 06313582 | |
---|---|---|
Company ID Number | 06313582 | |
Date formed | 2007-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 19:38:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA ZOE MARY HOPKINS |
||
MARK BENJAMIN LEBUS |
||
RICHARD EDWARD FITZHARDING MELHUISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER WILLIAM BROWNING |
Company Secretary | ||
MICHAEL BARNSLEY |
Director | ||
OLIVER BARNSLEY |
Company Secretary | ||
MAUREEN ELIZABETH BARNSLEY |
Director | ||
OLIVER BARNSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE UK PELLET COUNCIL | Director | 2017-03-15 | CURRENT | 2014-01-30 | Active | |
LC ENERGY LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
LAND AND WATER GROUP LIMITED | Director | 2014-08-04 | CURRENT | 2002-05-13 | Active | |
ALBURY ESTATE FISHERIES (2008) LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Active | |
LC ENERGY LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
TERRAQUA LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-10 | Active | |
LAND & WATER SPECIAL PROJECTS LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
CHARYBDIS LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active | |
LAND & WATER REMEDIATION LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-11 | Active | |
LAND & WATER ESTATES LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Active | |
LAND & WATER SERVICES (SCOTLAND) LIMITED | Director | 1999-12-03 | CURRENT | 1999-12-03 | Active | |
LAND & WATER PLANT LIMITED | Director | 1999-10-15 | CURRENT | 1999-10-15 | Active | |
LAND & WATER SERVICES LTD | Director | 1993-12-03 | CURRENT | 1992-12-24 | Active | |
M.H.J. LIMITED | Director | 1991-07-13 | CURRENT | 1979-10-31 | Active | |
GEOMAC LIMITED | Director | 1991-04-19 | CURRENT | 1991-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AP03 | Appointment of Mrs Nicola Zoe Mary Hopkins as company secretary on 2017-08-22 | |
TM02 | Termination of appointment of Roger William Browning on 2017-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/17 FROM Weston Yard Albury Guildford Surrey GU5 9AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNSLEY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Barnsley on 2015-07-16 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Oliver Barnsley on 2014-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELIZABETH BARNSLEY | |
AP03 | Appointment of Mr Roger William Browning as company secretary on 2014-07-31 | |
AP01 | DIRECTOR APPOINTED MR MARK LEBUS | |
AP01 | DIRECTOR APPOINTED MR RICHARD EDWARD FITZHARDING MELHUISH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM Northpoint, Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2012-12-31 | £ 67,191 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 45,475 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOLYF LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 13,083 |
Cash Bank In Hand | 2011-12-31 | £ 3,865 |
Current Assets | 2012-12-31 | £ 66,175 |
Current Assets | 2011-12-31 | £ 39,615 |
Debtors | 2012-12-31 | £ 50,212 |
Debtors | 2011-12-31 | £ 22,550 |
Stocks Inventory | 2012-12-31 | £ 2,880 |
Stocks Inventory | 2011-12-31 | £ 13,200 |
Tangible Fixed Assets | 2012-12-31 | £ 1,504 |
Tangible Fixed Assets | 2011-12-31 | £ 2,005 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ECOLYF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |