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
Eco Park Developments Ltd
Eco Park Developments Ltd is an active company incorporated on 3 May 2013 with the registered office located in Hull, East Riding of Yorkshire. Eco Park Developments Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
08516298
Private limited company
Age
12 years
Incorporated
3 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 May 2025
(6 months ago)
Next confirmation dated
6 May 2026
Due by
20 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Eco Park Developments Ltd
Contact
Update Details
Address
4 Egginton Close
Kirk Ella
Hull
HU10 7LT
England
Address changed on
6 Dec 2022
(2 years 11 months ago)
Previous address was
Owen House Priory Park Hessle East Yorkshire HU13 9PD
Companies in HU10 7LT
Telephone
Unreported
Email
Unreported
Website
Vitalenergi.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Stephen Parkinson
Director • English • Lives in England • Born in Jul 1964
Antony James Hales
Director • English • Lives in UK • Born in Mar 1959
Gary John Fielding
Director • British • Lives in England • Born in Nov 1955
Benjamin Matthew Tarbotton
Director • British • Lives in England • Born in Jul 1953
Vital Chiltern Investments
PSC
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
Vital Holdings Limited
Gary John Fielding is a mutual person.
Active
Vital Energi Generation Limited
Gary John Fielding is a mutual person.
Active
Vital Energi Trustee Limited
Gary John Fielding is a mutual person.
Active
Vital Energi Solutions Limited
Gary John Fielding is a mutual person.
Active
Cef And NHM Esco Limited
Gary John Fielding is a mutual person.
Active
MS3 Networks Limited
Benjamin Matthew Tarbotton is a mutual person.
Active
The Movement Esco Limited
Gary John Fielding is a mutual person.
Active
Chiltern Vital Berkeley Ltd
Gary John Fielding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£316
Decreased by £139 (-31%)
Total Liabilities
-£9.32K
Decreased by £302 (-3%)
Net Assets
-£9K
Increased by £163 (-2%)
Debt Ratio (%)
2948%
Increased by 834.35% (+39%)
See 10 Year Full Financials
Latest Activity
Antony James Hales Resigned
16 Days Ago on 29 Oct 2025
Confirmation Submitted
6 Months Ago on 6 May 2025
Vital Chiltern Investments (PSC) Details Changed
6 Months Ago on 2 May 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Micro Accounts Submitted
8 Months Ago on 18 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 7 Months Ago on 17 Apr 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 27 Feb 2023
Registered Address Changed
2 Years 11 Months Ago on 6 Dec 2022
Get Alerts
Get Credit Report
Discover Eco Park Developments 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
Termination of appointment of Antony James Hales as a director on 29 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 6 May 2025 with updates
Submitted on 6 May 2025
Change of details for Vital Chiltern Investments as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Statement of capital following an allotment of shares on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 6 April 2025 with updates
Submitted on 1 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 18 Feb 2025
Confirmation statement made on 6 April 2024 with no updates
Submitted on 19 Apr 2024
Micro company accounts made up to 31 May 2023
Submitted on 28 Feb 2024
Confirmation statement made on 6 April 2023 with no updates
Submitted on 17 Apr 2023
Micro company accounts made up to 31 May 2022
Submitted on 27 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