Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ecoglade Supplies Ltd
Ecoglade Supplies Ltd is an active company incorporated on 6 June 2006 with the registered office located in Preston, Lancashire. Ecoglade Supplies Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
05838263
Private limited company
Age
19 years
Incorporated
6 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
241 days
Dated
14 February 2024
(1 year 8 months ago)
Next confirmation dated
14 February 2025
Was due on
28 February 2025
(8 months ago)
Last change occurred
2 years 8 months ago
Accounts
Overdue
Accounts overdue by
241 days
For period
1 Jun
⟶
31 May 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2024
Was due on
28 February 2025
(8 months ago)
Learn more about Ecoglade Supplies Ltd
Contact
Update Details
Address
8 Clifton Green
Clifton
Preston
PR4 0DB
England
Address changed on
1 Oct 2024
(1 year ago)
Previous address was
49 Water Lane Preston PR2 2NL
Companies in PR4 0DB
Telephone
01772724455
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Adam John Dobson
Director • British • Lives in England • Born in Oct 1976
Mr Adam John Dobson
PSC • British • Lives in England • Born in Oct 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Brands
The Cartridge Guys
The Cartridge Guys provides compatible inkjet and toner cartridges for various printer brands..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£27.54K
Decreased by £6.42K (-19%)
Total Liabilities
-£26.8K
Decreased by £6.85K (-20%)
Net Assets
£739
Increased by £433 (+142%)
Debt Ratio (%)
97%
Decreased by 1.78% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Compulsory Gazette Notice
6 Months Ago on 29 Apr 2025
Strike Off Application Withdrawn
1 Year Ago on 2 Oct 2024
Application To Strike Off
1 Year Ago on 2 Oct 2024
Registered Address Changed
1 Year Ago on 1 Oct 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
2 Years 8 Months Ago on 14 Feb 2023
David Alan Kenton Resigned
3 Years Ago on 13 Aug 2022
David Alan Kenton Resigned
3 Years Ago on 13 Aug 2022
Get Alerts
Get Credit Report
Discover Ecoglade Supplies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Application to strike the company off the register
Submitted on 2 Oct 2024
Withdraw the company strike off application
Submitted on 2 Oct 2024
Registered office address changed from 49 Water Lane Preston PR2 2NL to 8 Clifton Green Clifton Preston PR4 0DB on 1 October 2024
Submitted on 1 Oct 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 15 Feb 2024
Micro company accounts made up to 31 May 2023
Submitted on 15 Feb 2024
Termination of appointment of David Alan Kenton as a director on 13 August 2022
Submitted on 1 Feb 2024
Cessation of David Alan Kenton as a person with significant control on 13 August 2022
Submitted on 14 Feb 2023
Change of details for Mr Adam John Dobson as a person with significant control on 13 August 2022
Submitted on 14 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs