Company NameEco-I Ltd
DirectorsDavid Leonard Hodges and David Malcom Morrison
Company StatusActive
Company Number07772734
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Leonard Hodges
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(3 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months
RoleAutomatic Controls Engineer
Country of ResidenceUnited Kingdom
Correspondence Address823 Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
Director NameMr David Malcom Morrison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address823 Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
Secretary NameMr David John Farrell
StatusCurrent
Appointed11 November 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address823 Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address823 Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

30 at £1David Morrison
7.50%
Ordinary
250 at £1David Leonard Hodges
62.50%
Ordinary
20 at £1David Farrell
5.00%
Ordinary
100 at £1B Nominees LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£66,488
Cash£38,639
Current Liabilities£94,485

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

6 April 2017Delivered on: 24 April 2017
Persons entitled: Select Invoice Finance Limited

Classification: A registered charge
Outstanding
23 September 2014Delivered on: 23 September 2014
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
1 November 2011Delivered on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 September 2023Confirmation statement made on 14 September 2023 with updates (6 pages)
4 August 2023Change of share class name or designation (2 pages)
4 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2023Memorandum and Articles of Association (24 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
30 May 2023Director's details changed for Mr David Malcom Morrison on 30 May 2023 (2 pages)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
29 July 2019Director's details changed for Mr. David Leonard Hodges on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 823 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 29 July 2019 (1 page)
29 July 2019Secretary's details changed for Mr David John Farrell on 29 July 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 April 2017Registration of charge 077727340003, created on 6 April 2017 (16 pages)
24 April 2017Registration of charge 077727340003, created on 6 April 2017 (16 pages)
7 April 2017Satisfaction of charge 077727340002 in full (1 page)
7 April 2017Satisfaction of charge 077727340002 in full (1 page)
14 November 2016Appointment of Mr David John Farrell as a secretary on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr David Malcom Morrison as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr David Malcom Morrison as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr David John Farrell as a secretary on 11 November 2016 (2 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 400
(3 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 400
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 400
(3 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 400
(3 pages)
23 September 2014Registration of charge 077727340002, created on 23 September 2014 (10 pages)
23 September 2014Registration of charge 077727340002, created on 23 September 2014 (10 pages)
17 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 400.00
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 400.00
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 226.00
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 226.00
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
10 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
7 October 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 October 2011 (1 page)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
7 October 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 October 2011 (1 page)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
7 October 2011Appointment of Mr David Leonard Hodges as a director (2 pages)
7 October 2011Appointment of Mr David Leonard Hodges as a director (2 pages)
15 September 2011Termination of appointment of Peter Valaitis as a director (1 page)
15 September 2011Termination of appointment of Peter Valaitis as a director (1 page)
14 September 2011Incorporation (20 pages)
14 September 2011Incorporation (20 pages)