ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecocycle Engineering Limited

Ecocycle Engineering Limited is a liquidation company incorporated on 23 November 2011 with the registered office located in Bristol, Gloucestershire. Ecocycle Engineering Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
07858587
Private limited company
Age
13 years
Incorporated 23 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3195 days
Awaiting first confirmation statement
Dated 23 November 2016
Was due on 7 December 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 3140 days
For period 1 May30 Apr 2015 (12 months)
Accounts type is Small
Next accounts for period 30 April 2016
Was due on 31 January 2017 (8 years ago)
Contact
Address
C/O Tri Group 2430/2440 The Quadrant
Aztec West
Almondsbury
Bristol
BS32 4AQ
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Feb 1962
Director • Finance Director • British • Lives in UK • Born in Nov 1960
Director • British • Lives in England • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brooke Energy Group Limited
Glyn Brooke and Kevin Ian Thomas are mutual people.
Active
Netshop Enterprises Limited
Glyn Brooke is a mutual person.
Active
Millori Ltd
Kevin Ian Thomas is a mutual person.
Active
Jewells Limited
Glyn Brooke is a mutual person.
Active
Devon Green And Blue Limited
Glyn Brooke is a mutual person.
Active
Hotter Logs Limited
Glyn Brooke is a mutual person.
Active
Brooke Group Limited
Glyn Brooke is a mutual person.
Active
Brooke Energy (Jewells) Limited
Glyn Brooke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
30 Apr 2015
For period 30 Apr30 Apr 2015
Traded for 12 months
Cash in Bank
£48.25K
Decreased by £163.59K (-77%)
Turnover
Unreported
Decreased by £5.19M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.7M
Increased by £1.71M (+173%)
Total Liabilities
-£2.79M
Increased by £1.68M (+151%)
Net Assets
-£90.06K
Increased by £31.33K (-26%)
Debt Ratio (%)
103%
Decreased by 8.94% (-8%)
Latest Activity
Registered Address Changed
6 Years Ago on 13 May 2019
Registered Address Changed
9 Years Ago on 8 Sep 2016
Registered Address Changed
9 Years Ago on 24 May 2016
Voluntary Liquidator Appointed
9 Years Ago on 20 May 2016
Troy Stuart Resigned
9 Years Ago on 31 Mar 2016
David Charles Lovett Resigned
9 Years Ago on 13 Mar 2016
Small Accounts Submitted
9 Years Ago on 7 Mar 2016
Confirmation Submitted
9 Years Ago on 23 Nov 2015
Mr David Charles Lovett Appointed
9 Years Ago on 22 Sep 2015
Mr Kevin Ian Thomas Details Changed
10 Years Ago on 13 Aug 2015
Get Credit Report
Discover Ecocycle Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 27 April 2023
Submitted on 11 Nov 2024
Liquidators' statement of receipts and payments to 27 April 2020
Submitted on 11 Nov 2024
Liquidators' statement of receipts and payments to 27 April 2024
Submitted on 11 Nov 2024
Liquidators' statement of receipts and payments to 27 April 2021
Submitted on 11 Nov 2024
Liquidators' statement of receipts and payments to 27 April 2022
Submitted on 11 Nov 2024
Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 13 May 2019
Submitted on 13 May 2019
Liquidators' statement of receipts and payments to 27 April 2018
Submitted on 18 Mar 2019
Liquidators' statement of receipts and payments to 27 April 2017
Submitted on 18 Mar 2019
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
Submitted on 8 Sep 2016
Registered office address changed from C/O Stuart Partners Ltd Hill Barton Business Park Sidmouth Road Clyst St. Mary Exeter EX5 1DR to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 24 May 2016
Submitted on 24 May 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year