ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecotox Laboratories Limited

Ecotox Laboratories Limited is an active company incorporated on 12 July 2022 with the registered office located in Leigh, Greater Manchester. Ecotox Laboratories Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14227790
Private limited company
Age
3 years
Incorporated 12 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (2 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 12 Jul31 Dec 2023 (1 year 5 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
2 Beswick House
Green Fold Way
Leigh
Lancashire
WN7 3XT
England
Address changed on 4 Mar 2025 (6 months ago)
Previous address was E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1969
Director • British • Lives in England • Born in Aug 1962
Director • Norwegian • Lives in Norway • Born in Mar 1957
Mr Thomas John McKechnie
PSC • British • Lives in Scotland • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Subsea Chemistry Limited
Kim Darby, Thomas John McKechnie, and 1 more are mutual people.
Active
Gigaton Co2 Limited
Kim Darby, Thomas John McKechnie, and 1 more are mutual people.
Active
Subsea Fluid Services Limited
Kim Darby and Thomas John McKechnie are mutual people.
Active
Subsea Fluids Limited
Kim Darby and Thomas John McKechnie are mutual people.
Active
Subsea Fluids Group Limited
Kim Darby and Thomas John McKechnie are mutual people.
Active
Offshore Environmental Oils Limited
Kim Darby and Thomas John McKechnie are mutual people.
Active
Bonthrone Security Services Limited
Thomas John McKechnie is a mutual person.
Active
Valais Blacknose Breeders Society Ltd
Kim Darby and Thomas John McKechnie are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 18 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
6
Total Assets
£19.03K
Total Liabilities
-£614.56K
Net Assets
-£595.53K
Debt Ratio (%)
3230%
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 12 Jul 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 10 Jan 2024
Peter Terrence Eccles Resigned
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Jul 2023
Neal Rowlands Resigned
2 Years 7 Months Ago on 30 Jan 2023
Mr Svein Odland Appointed
2 Years 10 Months Ago on 24 Oct 2022
Mr Thomas John Mckechnie Appointed
2 Years 11 Months Ago on 11 Oct 2022
Get Credit Report
Discover Ecotox Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with no updates
Submitted on 21 Jul 2025
Registered office address changed from E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT England to 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 11 July 2024 with no updates
Submitted on 12 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 11 Apr 2024
Registered office address changed from Unit 2, Orford Court Green Fold Way Leigh WN7 3XJ England to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 10 January 2024
Submitted on 10 Jan 2024
Termination of appointment of Peter Terrence Eccles as a director on 31 December 2023
Submitted on 5 Jan 2024
Confirmation statement made on 11 July 2023 with updates
Submitted on 13 Jul 2023
Termination of appointment of Neal Rowlands as a director on 30 January 2023
Submitted on 1 Feb 2023
Resolutions
Submitted on 31 Jan 2023
Memorandum and Articles of Association
Submitted on 31 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year