Ecoonline Epermits Limited

General information

Name:

Ecoonline Epermits Ltd

Office Address:

Newhouse Farm Business Centre Langley Road B95 6DL Edstone

Number: 04914922

Incorporation date: 2003-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecoonline Epermits Limited could be found at Newhouse Farm Business Centre, Langley Road in Edstone. The company's postal code is B95 6DL. Ecoonline Epermits has been in this business since it was started on 2003-09-29. The company's registered no. is 04914922. It started under the business name Banyard Solutions, but for the last one year has operated under the business name Ecoonline Epermits Limited. This company's classified under the NACE and SIC code 81100 and their NACE code stands for Combined facilities support activities. Ecoonline Epermits Ltd released its latest accounts for the financial year up to 2021-12-31. The company's latest confirmation statement was released on 2022-10-13.

According to the latest data, there is a solitary director in the company: Helen J. (since 2022-10-21). This business had been managed by Jens L. up until 2023. Additionally a different director, namely Timothy J. gave up the position in October 2022.

  • Previous company's names
  • Ecoonline Epermits Limited 2023-05-08
  • Banyard Solutions Limited 2003-09-29

Financial data based on annual reports

Company staff

Helen J.

Role: Director

Appointed: 21 October 2022

Latest update: 23 December 2023

People with significant control

The companies that control this firm are: Alcumus Banyard Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Parc Nantgarw, Nantgarw, CF15 7TW, Hampshire and was registered as a PSC under the registration number 06648423.

Alcumus Banyard Holdings Limited
Address: Axys House Parc Nantgarw, Nantgarw, Cardiff, Hampshire, CF15 7TW, Wales
Legal authority England And Wales
Legal form Private Limited Liability Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 06648423
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon O.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas T.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 October 2023
Confirmation statement last made up date 13 October 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 16th, December 2023
accounts
Free Download Download filing (24 pages)

Additional Information

HQ address,
2012

Address:

No 7 Langham Park Catteshall Lane

Post code:

GU7 1NG

City / Town:

Godalming

HQ address,
2013

Address:

No 7 Langham Park Catteshall Lane

Post code:

GU7 1NG

City / Town:

Godalming

HQ address,
2014

Address:

No 7 Langham Park Catteshall Lane

Post code:

GU7 1NG

City / Town:

Godalming

HQ address,
2015

Address:

No 7 Langham Park Catteshall Lane

Post code:

GU7 1NG

City / Town:

Godalming

HQ address,
2016

Address:

No 7 Langham Park Catteshall Lane

Post code:

GU7 1NG

City / Town:

Godalming

Accountant/Auditor,
2015 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2016

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
20
Company Age

Closest Companies - by postcode