General information

Name:

Ecosolve Limited.

Office Address:

Mcgills Oakley House, Tetbury Road GL7 1US Cirencester

Number: 02625207

Incorporation date: 1991-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecosolve Ltd. 's been on the market for 33 years. Started with Registered No. 02625207 in the year 1991, the company is based at Mcgills, Cirencester GL7 1US. This firm's Standard Industrial Classification Code is 96090, that means Other service activities not elsewhere classified. The company's most recent filed accounts documents describe the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-05-31.

Ecosolve Limited is a small-sized vehicle operator with the licence number OH1078493. The firm has one transport operating centre in the country. In their subsidiary in Malmesbury on Minety, 3 machines and 2 trailers are available.

The company has a single director this particular moment overseeing this specific company, namely Bretton K. who has been doing the director's tasks for 33 years. That company had been guided by Roger K. until March 27, 2017. As a follow-up a different director, including Jean K. resigned in April 2014.

Financial data based on annual reports

Company staff

Bretton K.

Role: Director

Appointed: 01 June 2000

Latest update: 22 April 2024

People with significant control

Bretton K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Bretton K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts 14 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 October 2013

Company Vehicle Operator Data

Purlieus Farm

Address

Minety

City

Malmesbury

Postal code

SN16 9RP

No. of Vehicles

3

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

31 Castle Road

Post code:

CT21 5HB

City / Town:

Hythe

Accountant/Auditor,
2013

Name:

Michael Martin Partnership Limited

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies