ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecotech Green Limited

Ecotech Green Limited is an active company incorporated on 4 November 2024 with the registered office located in . Ecotech Green Limited was registered 11 months ago.
Status
Active
Active since incorporation
Company No
16059508
Private limited company
Age
11 months
Incorporated 4 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 3 November 2025
Due by 17 November 2025 (1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 4 August 2026 (9 months remaining)
Address
Hub Office 4 B Village, Endeavour Park
Nelson Park West
Cramlington
NE23 1XA
England
Address changed on 3 Oct 2025 (8 days ago)
Previous address was Unit 1a, B Village, Endeavour Park Nelson Park West Cramlington NE23 1XA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1992
Director • Operations Manager • British • Lives in UK • Born in Feb 1969
Director • Chief Executive • British • Lives in England • Born in Jul 1973
Director • British • Lives in UK • Born in Jul 1982
Mr Tom William Broadbent
PSC • British • Lives in UK • Born in Feb 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Ecotech Green Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
8 Days Ago on 3 Oct 2025
Registered Address Changed
29 Days Ago on 12 Sep 2025
Ross Wilson Resigned
1 Month Ago on 9 Sep 2025
Mark Jewitt Resigned
1 Month Ago on 9 Sep 2025
Mr Tom William Broadbent (PSC) Details Changed
1 Month Ago on 9 Sep 2025
Enertech Holdings Limited (PSC) Resigned
1 Month Ago on 9 Sep 2025
Enertech Holdings Limited (PSC) Appointed
6 Months Ago on 28 Mar 2025
Tom William Broadbent (PSC) Appointed
6 Months Ago on 28 Mar 2025
Tom Graham (PSC) Resigned
6 Months Ago on 28 Mar 2025
Tom Graham Resigned
6 Months Ago on 28 Mar 2025
Name changed from Enertech Green Limited
11 Months Ago on 4 Nov 2024
Get Credit Report
Discover Ecotech Green Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1a, B Village, Endeavour Park Nelson Park West Cramlington NE23 1XA England to Hub Office 4 B Village, Endeavour Park Nelson Park West Cramlington NE23 1XA on 3 October 2025
Submitted on 3 Oct 2025
Registered office address changed from 4 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES United Kingdom to Unit 1a, B Village, Endeavour Park Nelson Park West Cramlington NE23 1XA on 12 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Mark Jewitt as a director on 9 September 2025
Submitted on 11 Sep 2025
Termination of appointment of Ross Wilson as a director on 9 September 2025
Submitted on 11 Sep 2025
Cessation of Enertech Holdings Limited as a person with significant control on 9 September 2025
Submitted on 11 Sep 2025
Change of details for Mr Tom William Broadbent as a person with significant control on 9 September 2025
Submitted on 11 Sep 2025
Resolutions
Submitted on 16 Jun 2025
Memorandum and Articles of Association
Submitted on 16 Jun 2025
Certificate of change of name
Submitted on 29 May 2025
Notification of Enertech Holdings Limited as a person with significant control on 28 March 2025
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year