ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Essex Eco Ltd

Essex Eco Ltd is an active company incorporated on 15 July 2020 with the registered office located in Rainham, Greater London. Essex Eco Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12743319
Private limited company
Age
5 years
Incorporated 15 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
82 Rainham Road
Rainham
Essex
RM13 7RJ
United Kingdom
Address changed on 9 Sep 2025 (1 month ago)
Previous address was 55 Sandford Mill Road Chelmsford Essex CM2 6NS England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Aug 1991
Director • British • Lives in England • Born in Jan 1982
Director • Heating Engineer • British • Lives in England • Born in Apr 2000
Director • British • Lives in England • Born in Jan 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RBL Flooring Limited
Reece William Ayling and Brett Grant Ayling are mutual people.
Active
Next Gen Heating And Plumbing Ltd
Callan Murray Parkins and Sharon Roberts are mutual people.
Active
UK Floors Ltd
Reece William Ayling is a mutual person.
Active
J. Price Heating Ltd
Joe John Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£53.7K
Decreased by £4.33K (-7%)
Total Liabilities
-£88.72K
Increased by £43.03K (+94%)
Net Assets
-£35.02K
Decreased by £47.36K (-384%)
Debt Ratio (%)
165%
Increased by 86.48% (+110%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Sep 2025
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Mr Reece William Ayling Details Changed
2 Months Ago on 1 Sep 2025
Mrs Sharon Roberts Appointed
2 Months Ago on 1 Sep 2025
Sharon Roberts (PSC) Appointed
2 Months Ago on 1 Sep 2025
Brett Grant Ayling (PSC) Resigned
2 Months Ago on 31 Aug 2025
Reece William Ayling (PSC) Resigned
2 Months Ago on 31 Aug 2025
Micro Accounts Submitted
3 Months Ago on 24 Jul 2025
Brett Grant Ayling (PSC) Appointed
10 Months Ago on 16 Dec 2024
Reece William Ayling (PSC) Appointed
10 Months Ago on 16 Dec 2024
Get Credit Report
Discover Essex Eco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Sharon Roberts as a person with significant control on 1 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 9 Sep 2025
Appointment of Mrs Sharon Roberts as a director on 1 September 2025
Submitted on 9 Sep 2025
Director's details changed for Mr Reece William Ayling on 1 September 2025
Submitted on 9 Sep 2025
Registered office address changed from 55 Sandford Mill Road Chelmsford Essex CM2 6NS England to 82 Rainham Road Rainham Essex RM13 7RJ on 9 September 2025
Submitted on 9 Sep 2025
Cessation of Reece William Ayling as a person with significant control on 31 August 2025
Submitted on 9 Sep 2025
Cessation of Brett Grant Ayling as a person with significant control on 31 August 2025
Submitted on 9 Sep 2025
Micro company accounts made up to 31 March 2025
Submitted on 24 Jul 2025
Notification of Brett Grant Ayling as a person with significant control on 16 December 2024
Submitted on 13 Jan 2025
Withdrawal of a person with significant control statement on 13 January 2025
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year