ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecotech (Europe) Limited

Ecotech (Europe) Limited is a in administration company incorporated on 11 November 1997 with the registered office located in Northampton, Northamptonshire. Ecotech (Europe) Limited was registered 28 years ago.
Status
In Administration
In administration since 8 months ago
Company No
03463948
Private limited company
Age
28 years
Incorporated 11 November 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 11 November 2024 (12 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (17 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 500, Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 17 Feb 2025 (8 months ago)
Previous address was Ecotech House Torrington Avenue Coventry CV4 9HN England
Telephone
02476471894
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Jul 1994
Director • British • Lives in England • Born in Nov 1963
JML Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JML Coaching And Consulting Ltd
Jason Mark Lippitt is a mutual person.
Active
JML Management Limited
Jason Mark Lippitt is a mutual person.
Active
Brands
EcoTech
EcoTech is a British manufacturer of cleaning and hygiene products, serving distributors and wholesalers globally since 1997.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£151.75K
Decreased by £217.06K (-59%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 3 (+13%)
Total Assets
£2.93M
Increased by £535.28K (+22%)
Total Liabilities
-£1.81M
Increased by £907.07K (+100%)
Net Assets
£1.11M
Decreased by £371.79K (-25%)
Debt Ratio (%)
62%
Increased by 24.05% (+63%)
Latest Activity
Charge Satisfied
2 Months Ago on 1 Sep 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Administrator Appointed
8 Months Ago on 17 Feb 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 14 Nov 2024
Ensco 1492 Limited (PSC) Details Changed
1 Year 7 Months Ago on 14 Mar 2024
New Charge Registered
1 Year 10 Months Ago on 22 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 12 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 12 Dec 2023
Get Credit Report
Discover Ecotech (Europe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs with form AM02SOA
Submitted on 9 Oct 2025
Administrator's progress report
Submitted on 9 Sep 2025
Satisfaction of charge 034639480005 in full
Submitted on 1 Sep 2025
Notice of deemed approval of proposals
Submitted on 10 Mar 2025
Statement of administrator's proposal
Submitted on 20 Feb 2025
Registered office address changed from Ecotech House Torrington Avenue Coventry CV4 9HN England to Suite 500, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 17 February 2025
Submitted on 17 Feb 2025
Appointment of an administrator
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 11 November 2024 with updates
Submitted on 14 Nov 2024
Change of details for Ensco 1492 Limited as a person with significant control on 14 March 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year