Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EKOTEC LIMITED
Company Information for

EKOTEC LIMITED

NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, ST16 1DA,
Company Registration Number
04767608
Private Limited Company
Active

Company Overview

About Ekotec Ltd
EKOTEC LIMITED was founded on 2003-05-16 and has its registered office in Stafford. The organisation's status is listed as "Active". Ekotec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EKOTEC LIMITED
 
Legal Registered Office
NEWPORT HOUSE
NEWPORT ROAD
STAFFORD
ST16 1DA
Other companies in ST16
 
Previous Names
GRADED NETWORK LIMITED16/10/2023
UNISTAR GROUP LIMITED20/11/2017
Filing Information
Company Number 04767608
Company ID Number 04767608
Date formed 2003-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 28/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB817824609  
Last Datalog update: 2024-04-06 17:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EKOTEC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOWARDS LIMITED   HOWARDS STRATEGIC PLANNING LIMITED   MAXWELL ASHLEY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EKOTEC LIMITED
The following companies were found which have the same name as EKOTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EKOTEC LTD 8 Borough Close Kings Stanley Stonehouse GL10 3LJ Active - Proposal to Strike off Company formed on the 2018-09-11
EKOTEC PTE. LTD. TAI HWAN CRESCENT Singapore 555597 Dissolved Company formed on the 2012-10-16
EKOTEC PTY LTD QLD 4720 Active Company formed on the 2017-04-03
EKOTEC TECHNOLOGY CO., LIMITED Voluntary Liquidation
Ekotech Company Limited Active Company formed on the 2017-02-27
EKOTECH ELECTRONICS CO., LIMITED Active Company formed on the 2010-08-31
EKOTECH ENERGY LLC 900 penn trail jupiter FL 33458 Active Company formed on the 2015-10-09
EKOTECH ENERGY LLC Delaware Unknown
EKOTECH POLAND, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2001-02-08
EKOTECH PTY. LTD. VIC 3084 Active Company formed on the 2000-10-23
EKOTECH SOLUTIONS LIMITED WILLOWBROOK MANOR FARM APETHORP NORTHANTS PE8 5DP Active - Proposal to Strike off Company formed on the 2016-08-04
EKOTECHNIKA LTD 593 HIGH ROAD WOODFORD GREEN ESSEX IG8 0RD Dissolved Company formed on the 2012-05-16
EKOTECHNOLEDGE LTD Voluntary Liquidation
EKOTECT DESIGN LTD TOWNFOOT FARM HOUSE UDDINGSTON GLASGOW G71 7RR Active Company formed on the 2023-06-25
EKOTECT LTD C/O WYNNE WYNNE SOLUTIONS LTD 5 CHURCH STREET HAMILTON ML3 6BA Active Company formed on the 2022-06-10
EKOTECTURE, INC. 219 N L STREET LAKE WORTH FL 33460 Inactive Company formed on the 2016-06-21
EKOTECTURE LLC 219 N. L ST. 100 LAKE WORTH FL 33460 Inactive Company formed on the 2014-04-21

Company Officers of EKOTEC LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN HUSSEY
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUARRI GRANT SPURGEON
Company Secretary 2003-05-16 2017-11-20
RUARRI GRANT SPURGEON
Director 2003-05-16 2017-11-20
ANTHONY JOHN HUSSEY
Director 2013-01-01 2015-04-24
ANTHONY JOHN HUSSEY
Director 2003-05-16 2010-02-01
GIORGI AVALIANI
Director 2003-08-30 2005-04-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-05-16 2003-05-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-05-16 2003-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047676080002
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-16Company name changed graded network LIMITED\certificate issued on 16/10/23
2023-02-27CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-06Change of details for Mr Anthony John Hussey as a person with significant control on 2022-11-03
2023-02-06Director's details changed for Mr Anthony John Hussey on 2022-11-03
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-10-19DISS40Compulsory strike-off action has been discontinued
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2022-09-13Compulsory strike-off action has been suspended
2022-09-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-22AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-22AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-14CH01Director's details changed for Mr Anthony John Hussey on 2020-02-01
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM Unit 6 Parkfield Business Centre Parkfield House Park Street Stafford ST17 4AL England
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-12-20CH01Director's details changed for Mr Anthony John Hussey on 2018-12-20
2018-12-20PSC04Change of details for Mr Anthony John Hussey as a person with significant control on 2018-12-20
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-07-30AA01Previous accounting period extended from 31/10/17 TO 31/03/18
2018-03-09PSC04Change of details for Mr Anthony John Hussey as a person with significant control on 2017-11-17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 123000
2018-01-16SH02Statement of capital on 2017-11-17 GBP123,000.00
2017-11-20TM02Termination of appointment of Ruarri Grant Spurgeon on 2017-11-20
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RUARRI GRANT SPURGEON
2017-11-20RES15CHANGE OF COMPANY NAME 20/11/17
2017-11-20CERTNMCOMPANY NAME CHANGED UNISTAR GROUP LIMITED CERTIFICATE ISSUED ON 20/11/17
2017-11-20PSC07CESSATION OF RUARRI GRANT SPURGEON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-20AP01DIRECTOR APPOINTED MR ANTHONY JOHN HUSSEY
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Unit 7 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England
2017-06-21CH01Director's details changed for Mr Ruarri Grant Spurgeon on 2017-06-20
2017-06-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 253000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-06-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 253000
2016-03-14AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-14CH03SECRETARY'S DETAILS CHNAGED FOR RUARRI GRANT SPURGEON on 2015-12-09
2015-10-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047676080002
2015-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-27CH01Director's details changed for Mr Ruarri Grant Spurgeon on 2014-11-08
2015-05-27CH03SECRETARY'S DETAILS CHNAGED FOR RUARRI GRANT SPURGEON on 2014-11-08
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/15 FROM Newport House Newport Road Stafford Staffordshire ST16 1DA
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUSSEY
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 253000
2015-04-02AR0120/02/15 FULL LIST
2014-06-13RES13COMPANY BUSINESS 21/05/2014
2014-05-15AA31/10/12 TOTAL EXEMPTION SMALL
2014-05-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-12DISS40DISS40 (DISS40(SOAD))
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 253000
2014-04-11AR0120/02/14 FULL LIST
2014-04-11AR0120/02/13 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUARRI GRANT SPURGEON / 23/07/2013
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / RUARRI GRANT SPURGEON / 23/07/2013
2014-03-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-06-18GAZ1FIRST GAZETTE
2013-03-25AP01DIRECTOR APPOINTED ANTHONY JOHN HUSSEY
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-05AR0120/02/12 FULL LIST
2011-05-20AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-28AR0120/02/11 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-10AR0120/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUARRI GRANT SPURGEON / 01/11/2009
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUSSEY
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / RUARRI GRANT SPURGEON / 01/11/2009
2009-10-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-24363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: BEECH HOUSE HIGH STREET LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF
2007-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-10363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-26122DIV 20/06/06
2006-06-26363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2005-05-27363(288)DIRECTOR RESIGNED
2005-05-27363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-06225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-03-04RES04£ NC 1000/501000
2004-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: BEECH HOUSE HIGH STREET PLANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-08-2188(2)RAD 11/08/03--------- £ SI 999@1=999 £ IC 1/1000
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288bSECRETARY RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EKOTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-18
Fines / Sanctions
No fines or sanctions have been issued against EKOTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2003-10-21 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 252,000
Creditors Due After One Year 2012-10-31 £ 252,000
Creditors Due After One Year 2012-10-31 £ 252,000
Creditors Due After One Year 2011-10-31 £ 252,000
Creditors Due Within One Year 2013-10-31 £ 1,302,434
Creditors Due Within One Year 2012-10-31 £ 267,879
Creditors Due Within One Year 2012-10-31 £ 267,879
Creditors Due Within One Year 2011-10-31 £ 881,224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2018-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKOTEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Cash Bank In Hand 2011-10-31 £ 0
Current Assets 2013-10-31 £ 1,509,581
Current Assets 2012-10-31 £ 1,697
Current Assets 2012-10-31 £ 1,697
Current Assets 2011-10-31 £ 1,697
Debtors 2013-10-31 £ 1,508,884
Debtors 2012-10-31 £ 1,000
Debtors 2012-10-31 £ 1,000
Debtors 2011-10-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EKOTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EKOTEC LIMITED
Trademarks
We have not found any records of EKOTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EKOTEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EKOTEC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EKOTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUNISTAR GROUP LIMITEDEvent Date2013-06-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EKOTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EKOTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1