Ecotech (europe) Limited

General information

Name:

Ecotech (europe) Ltd

Office Address:

Ecotech House Torrington Avenue CV4 9HN Coventry

Number: 03463948

Incorporation date: 1997-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02476474743

Emails:

  • sales@ecotech-europe.com

Websites

www.ecotech-europe.com
www.ecotecheurope.co.uk
www.ecotechwipes.com

Description

Data updated on:

Ecotech (europe) Limited can be contacted at Coventry at Ecotech House. Anyone can search for the company by the area code - CV4 9HN. Ecotech (europe)'s incorporation dates back to 1997. The company is registered under the number 03463948 and their current status is active. It 's been twenty six years that This company's name is Ecotech (europe) Limited, but until 1998 the name was Envirotex (europe) and before that, until 1997-12-08 the business was known under the name Linkpride. It means this company used three different company names. The company's SIC code is 13950 which stands for Manufacture of non-wovens and articles made from non-wovens, except apparel. The business latest accounts cover the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was released on Fri, 11th Nov 2022.

Ecotech (europe) Ltd is a small-sized vehicle operator with the licence number OD1076601. The firm has one transport operating centre in the country. In their subsidiary in Coventry on Falkland Close, 2 machines are available.

Having 9 recruitment announcements since June 6, 2014, the firm has been among the most active employers on the labour market. Most recently, it was recruiting new workers in Coventry. They search for candidates for such posts as for example: Warehouse Assistant, Warehouse Supervisor and 7.5 Tonne Delivery Driver.

The trademark of Ecotech (europe) is "EcoClenz". It was applied for in December, 2013 and it was published in the journal number 2014-003.

Given this particular enterprise's constant development, it was necessary to choose more directors: Jason L., Andrew G. and Ashleigh B. who have been working as a team for one year to fulfil their statutory duties for the following business.

  • Previous company's names
  • Ecotech (europe) Limited 1998-02-13
  • Envirotex (europe) Limited 1997-12-08
  • Linkpride Limited 1997-11-11

Trade marks

Trademark UK00003034666
Trademark image:-
Trademark name:EcoClenz
Status:Application Published
Filing date:2013-12-12
Owner name:EcoTech (Europe) Ltd
Owner address:EcoTech House, Falkland Close, Charter Avenue Industrial Estate, Coventry, United Kingdom, CV4 8AU

Financial data based on annual reports

Company staff

Jason L.

Role: Director

Appointed: 26 May 2023

Latest update: 11 January 2024

Andrew G.

Role: Director

Appointed: 26 May 2023

Latest update: 11 January 2024

Ashleigh B.

Role: Director

Appointed: 26 May 2023

Latest update: 11 January 2024

People with significant control

The companies with significant control over this firm are: Ensco 1492 Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Birmingham at Edmund Street, B3 2HJ and was registered as a PSC under the reg no 14716748.

Ensco 1492 Limited
Address: One Eleven Edmund Street, Birmingham, B3 2HJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14716748
Notified on 26 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Hazel B.
Notified on 9 November 2020
Ceased on 26 May 2023
Nature of control:
1/2 or less of shares
Paul B.
Notified on 1 October 2016
Ceased on 26 May 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 April 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Ecotech House

Address

Falkland Close , Charter Avenue Industrial Estate

City

Coventry

Postal code

CV4 8AU

No. of Vehicles

2

Jobs and Vacancies at Ecotech (europe) Ltd

Office Junior in Coventry, posted on Wednesday 15th November 2017
Region / City Midlands, Coventry
Industry Uncategorised manufacturing services
Salary £11000.00 per year
Job type full time
Career level entry level employees
 
Cleaner / Janitor in Coventry, posted on Wednesday 11th October 2017
Region / City Midlands, Coventry
Industry Uncategorised manufacturing services
Salary £16500.00 per year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 
Dispatch Administrator in Coventry, posted on Wednesday 27th September 2017
Region / City Midlands, Coventry
Industry Other manufacturing services
Salary £15500.00 per hour
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 
Production Operative / Warehouse Assistant in Coventry, posted on Wednesday 27th September 2017
Region / City Midlands, Coventry
Industry Other manufacturing services
Salary £15000.00 per year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 
7.5 Tonne Delivery Driver in Coventry, posted on Monday 17th July 2017
Region / City Midlands, Coventry
Industry Uncategorised manufacturing services
Salary £17000.00 per year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
Job reference code Driver
 
Office Junior in Coventry, posted on Thursday 18th February 2016
Region / City Midlands, Coventry
Industry Other manufacturing services
Salary From £11000.00 to £14000.00 per year
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code OFFJUN
 
Warehouse Supervisor in Coventry, posted on Wednesday 30th July 2014
Region / City Midlands, Coventry
Industry Uncategorised manufacturing services
Salary From £16000.00 to £18000.00 per year
Job type full time
Career level managerial
Job reference code W/MAN22/07/2014
 
Warehouse Assistant in Coventry, posted on Wednesday 16th July 2014
Region / City Midlands, Coventry
Industry Other manufacturing services
Salary From £13000.00 to £14000.00 per year
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job reference code W/ASS07/05/2014
 
Production Operative in Coventry, posted on Friday 6th June 2014
Region / City Midlands, Coventry
Industry Uncategorised manufacturing services
Salary From £10000.00 to £13000.00 per year
Job type full time
Career level none
Job reference code PROD/OP05/06/2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Falkland Close Charter Avenue Industrial Estate

Post code:

CV4 8AU

City / Town:

Coventry

Accountant/Auditor,
2016 - 2015

Name:

C J Petty Limited

Address:

Chestnut House High Offley Road Woodseaves

Post code:

ST20 0LG

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 13950 : Manufacture of non-wovens and articles made from non-wovens, except apparel
26
Company Age

Closest companies