ECOTECH SOLUTIONS LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9RH

Company number 07364771
Status Active
Incorporation Date 3 September 2010
Company Type Private Limited Company
Address BUTTERMILK HALL FARM, BALDOCK ROAD, BUNTINGFORD, HERTFORDSHIRE, SG9 9RH
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 073647710004, created on 24 October 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of ECOTECH SOLUTIONS LIMITED are www.ecotechsolutions.co.uk, and www.ecotech-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Ecotech Solutions Limited is a Private Limited Company. The company registration number is 07364771. Ecotech Solutions Limited has been working since 03 September 2010. The present status of the company is Active. The registered address of Ecotech Solutions Limited is Buttermilk Hall Farm Baldock Road Buntingford Hertfordshire Sg9 9rh. . BROWN, Adam is a Director of the company. BROWN, James Edward is a Director of the company. Director COWAN, Graham Michael has been resigned. Director DIXON, Paul has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
BROWN, Adam
Appointed Date: 20 June 2012
34 years old

Director
BROWN, James Edward
Appointed Date: 03 September 2010
38 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 03 September 2010
Appointed Date: 03 September 2010
82 years old

Director
DIXON, Paul
Resigned: 25 March 2011
Appointed Date: 03 September 2010
67 years old

Persons With Significant Control

Mr Adam Brown
Notified on: 1 July 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Edward Brown
Notified on: 1 July 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOTECH SOLUTIONS LIMITED Events

28 Oct 2016
Registration of charge 073647710004, created on 24 October 2016
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Mar 2016
Satisfaction of charge 073647710003 in full
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
18 Jan 2011
Current accounting period shortened from 30 September 2011 to 31 March 2011
18 Jan 2011
Appointment of Paul Dixon as a director
07 Sep 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 September 2010
07 Sep 2010
Termination of appointment of Graham Cowan as a director
03 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ECOTECH SOLUTIONS LIMITED Charges

24 October 2016
Charge code 0736 4771 0004
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 January 2014
Charge code 0736 4771 0003
Delivered: 22 January 2014
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
14 March 2012
Debenture
Delivered: 24 March 2012
Status: Satisfied on 11 February 2015
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
11 October 2011
All assets debenture
Delivered: 14 October 2011
Status: Satisfied on 7 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…