ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco Process Tech Limited

Eco Process Tech Limited is an active company incorporated on 30 June 2022 with the registered office located in Chesterfield, Derbyshire. Eco Process Tech Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14205219
Private limited company
Age
3 years
Incorporated 30 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (2 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Hardwick View Deep Lane
Hardstoft
Chesterfield
Derbyshire
S45 8AE
England
Address changed on 9 Jul 2025 (2 months ago)
Previous address was Hardwick View Deep Lane Pilsley Chesterfield S45 8AE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1962
Director • Managing Director • British • Lives in England • Born in Jul 1960
Mr Timothy Mark Ducksbury
PSC • British • Lives in England • Born in Jul 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Healthnet Limited
Anup Sodha is a mutual person.
Active
Pure Health Medical Limited
Anup Sodha is a mutual person.
Active
Tentwentyseven Limited
Anup Sodha is a mutual person.
Active
Countrylivinglodges Limited
Anup Sodha is a mutual person.
Active
Kericho Holdings Limited
Anup Sodha is a mutual person.
Active
Innovaterx Limited
Anup Sodha is a mutual person.
Active
New Serenity Living Limited
Anup Sodha is a mutual person.
Active
Suffolk Serenity Living Limited
Anup Sodha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£43.3K
Increased by £41.35K (+2125%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£163.78K
Increased by £145.78K (+810%)
Total Liabilities
-£127.68K
Increased by £109.81K (+615%)
Net Assets
£36.11K
Increased by £35.97K (+25151%)
Debt Ratio (%)
78%
Decreased by 21.25% (-21%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jul 2025
Registered Address Changed
2 Months Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 9 Jul 2025
Mr Anup Sodha Details Changed
3 Months Ago on 9 Jun 2025
Mr Timothy Mark Ducksbury (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Mr Timothy Mark Ducksbury Details Changed
3 Months Ago on 9 Jun 2025
Mr Anup Sodha (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Mr Timothy Mark Ducksbury (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Mr Timothy Mark Ducksbury (PSC) Details Changed
5 Months Ago on 24 Mar 2025
Mr Timothy Mark Ducksbury Details Changed
5 Months Ago on 24 Mar 2025
Get Credit Report
Discover Eco Process Tech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 June 2025 with updates
Submitted on 11 Jul 2025
Change of details for Mr Timothy Mark Ducksbury as a person with significant control on 9 June 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Timothy Mark Ducksbury on 24 March 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Anup Sodha on 9 June 2025
Submitted on 10 Jul 2025
Change of details for Mr Timothy Mark Ducksbury as a person with significant control on 24 March 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Timothy Mark Ducksbury on 9 June 2025
Submitted on 9 Jul 2025
Change of details for Mr Timothy Mark Ducksbury as a person with significant control on 9 June 2025
Submitted on 9 Jul 2025
Registered office address changed from Hardwick View Deep Lane Pilsley Chesterfield S45 8AE England to Hardwick View Deep Lane Hardstoft Chesterfield Derbyshire S45 8AE on 9 July 2025
Submitted on 9 Jul 2025
Change of details for Mr Anup Sodha as a person with significant control on 9 June 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Timothy Mark Ducksbury on 9 June 2025
Submitted on 9 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year