ECO SCIENTIFIC LTD
STROUD KIN-TEK LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2DH

Company number 03197378
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address GROSVENOR HOUSE, ROPE WALK, THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2DH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ECO SCIENTIFIC LTD are www.ecoscientific.co.uk, and www.eco-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Eco Scientific Ltd is a Private Limited Company. The company registration number is 03197378. Eco Scientific Ltd has been working since 13 May 1996. The present status of the company is Active. The registered address of Eco Scientific Ltd is Grosvenor House Rope Walk Thrupp Stroud Gloucestershire Gl5 2dh. The company`s financial liabilities are £16.18k. It is £-15.14k against last year. The cash in hand is £41.13k. It is £-35.63k against last year. And the total assets are £78.61k, which is £-30.6k against last year. DURRANT, Belinda Rose is a Secretary of the company. DURRANT, Belinda Rose is a Director of the company. DURRANT, Stephen Frederick is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director SPEIGHT, Peter Allix has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


eco scientific Key Finiance

LIABILITIES £16.18k
-49%
CASH £41.13k
-47%
TOTAL ASSETS £78.61k
-29%
All Financial Figures

Current Directors

Secretary
DURRANT, Belinda Rose
Appointed Date: 13 May 1996

Director
DURRANT, Belinda Rose
Appointed Date: 19 June 2003
71 years old

Director
DURRANT, Stephen Frederick
Appointed Date: 13 May 1996
75 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Nominee Director
FNCS LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
SPEIGHT, Peter Allix
Resigned: 02 March 2006
Appointed Date: 13 May 1996
97 years old

ECO SCIENTIFIC LTD Events

15 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000

14 Jul 2015
Total exemption small company accounts made up to 30 November 2014
06 Jul 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

21 Jul 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 57 more events
29 May 1996
Registered office changed on 29/05/96 from: 129 queen street cardiff CF1 4BJ
29 May 1996
New director appointed
29 May 1996
New secretary appointed
29 May 1996
New director appointed
13 May 1996
Incorporation

ECO SCIENTIFIC LTD Charges

28 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…