ECOSEAL LIMITED
NEWCASTLE GRINDCO 524 LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7LB

Company number 06375907
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address UNIT 18 LOOMER ROAD INDUSTRIAL ESTATE, CHESTERTON, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 7LB
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ECOSEAL LIMITED are www.ecoseal.co.uk, and www.ecoseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Ecoseal Limited is a Private Limited Company. The company registration number is 06375907. Ecoseal Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Ecoseal Limited is Unit 18 Loomer Road Industrial Estate Chesterton Newcastle Staffordshire England St5 7lb. The company`s financial liabilities are £30.15k. It is £5.68k against last year. The cash in hand is £64.48k. It is £-7.5k against last year. And the total assets are £224.63k, which is £-4.54k against last year. WALCHESTER, Jason is a Secretary of the company. BIRKS, Paul Matthew is a Director of the company. DAVIES, Chris Sean is a Director of the company. WALCHESTER, Jason is a Director of the company. Secretary GRINDCO SECRETARIES LIMITED has been resigned. Secretary NICKLIN, Helen Jane has been resigned. Director BIRKS, Paul Matthew has been resigned. Director GRINDCO DIRECTORS LIMITED has been resigned. Director LOWNDES, Mark David has been resigned. The company operates in "Glazing".


ecoseal Key Finiance

LIABILITIES £30.15k
+23%
CASH £64.48k
-11%
TOTAL ASSETS £224.63k
-2%
All Financial Figures

Current Directors

Secretary
WALCHESTER, Jason
Appointed Date: 05 February 2008

Director
BIRKS, Paul Matthew
Appointed Date: 08 September 2009
48 years old

Director
DAVIES, Chris Sean
Appointed Date: 03 December 2007
42 years old

Director
WALCHESTER, Jason
Appointed Date: 05 February 2008
56 years old

Resigned Directors

Secretary
GRINDCO SECRETARIES LIMITED
Resigned: 03 December 2007
Appointed Date: 19 September 2007

Secretary
NICKLIN, Helen Jane
Resigned: 05 February 2008
Appointed Date: 03 December 2007

Director
BIRKS, Paul Matthew
Resigned: 03 March 2008
Appointed Date: 31 January 2008
48 years old

Director
GRINDCO DIRECTORS LIMITED
Resigned: 03 December 2007
Appointed Date: 19 September 2007

Director
LOWNDES, Mark David
Resigned: 03 March 2008
Appointed Date: 31 January 2008
47 years old

ECOSEAL LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 Sep 2016
Amended total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

23 Jun 2015
Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Unit 18 Loomer Road Industrial Estate Chesterton Newcastle Staffordshire ST5 7LB on 23 June 2015
...
... and 36 more events
06 Dec 2007
Secretary resigned
06 Dec 2007
New secretary appointed
06 Dec 2007
New director appointed
24 Oct 2007
Company name changed grindco 524 LIMITED\certificate issued on 24/10/07
19 Sep 2007
Incorporation