ECOTREAT LIMITED
BUSINESS PARK HERSDEN,

Hellopages » Kent » Canterbury » CT3 4NH

Company number 04281261
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address 81 THOMAS WAY, LAKESVIEW INTERNATIONAL, BUSINESS PARK HERSDEN,, CANTERBURY, KENT, CT3 4NH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 200 . The most likely internet sites of ECOTREAT LIMITED are www.ecotreat.co.uk, and www.ecotreat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Ecotreat Limited is a Private Limited Company. The company registration number is 04281261. Ecotreat Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Ecotreat Limited is 81 Thomas Way Lakesview International Business Park Hersden Canterbury Kent Ct3 4nh. The company`s financial liabilities are £76.48k. It is £49.27k against last year. And the total assets are £268.27k, which is £175.14k against last year. WALTER, Robert Peter, Dr is a Secretary of the company. BURTON, Clifford Charles, Doctor is a Director of the company. WALTER, Robert Peter, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


ecotreat Key Finiance

LIABILITIES £76.48k
+181%
CASH n/a
TOTAL ASSETS £268.27k
+188%
All Financial Figures

Current Directors

Secretary
WALTER, Robert Peter, Dr
Appointed Date: 04 September 2001

Director
BURTON, Clifford Charles, Doctor
Appointed Date: 04 September 2001
66 years old

Director
WALTER, Robert Peter, Dr
Appointed Date: 04 September 2001
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Dr Robert Peter Walter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Clfford Charles Burton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOTREAT LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200

...
... and 34 more events
10 Sep 2001
New director appointed
10 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
04 Sep 2001
Incorporation

ECOTREAT LIMITED Charges

21 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 82 lakesview hersden canterbury kent.