ECOTERMS LIMITED - HITCHIN
Company Profile | Company Filings |
Overview
ECOTERMS LIMITED is a Private Limited Company from HITCHIN and has the status: Active.
ECOTERMS LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ECOTERMS LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ECOTERMS LIMITED - HITCHIN
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SHILCOCK HOUSE
HITCHIN
HERTFORDSHIRE
SG5 1NQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK WILFRED SEAMAN-HILL | Nov 1957 | British | Director | 1997-01-08 | CURRENT |
MR JEREMY JOHN HILL | Apr 1974 | British | Director | 2019-02-20 | CURRENT |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-25 UNTIL 1997-01-08 | RESIGNED | ||
MRS PATRICIA ANN WILLMOTT | Aug 1934 | British | Director | 2012-01-01 UNTIL 2023-10-23 | RESIGNED |
MR MICHAEL HILL | Jul 1936 | British | Director | 1997-01-08 UNTIL 2022-05-03 | RESIGNED |
ANGUS ADAM HILL | Sep 1968 | British | Director | 1997-01-08 UNTIL 2018-02-23 | RESIGNED |
ANGUS ADAM HILL | Sep 1968 | British | Secretary | 1997-01-08 UNTIL 2018-02-23 | RESIGNED |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1996-11-25 UNTIL 1997-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Curtis Trust Limited | 2016-04-06 | Hitchin Herts |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ecoterms Limited 31/03/2023 iXBRL | 2023-12-26 | 31-03-2023 | £29,383 Cash £742,311 equity |
Ecoterms Limited 31/03/2022 iXBRL | 2022-09-08 | 31-03-2022 | £47,621 Cash £745,220 equity |
Ecoterms Limited 31/03/2021 iXBRL | 2021-12-09 | 31-03-2021 | £44,677 Cash £734,885 equity |
Ecoterms Limited 31/03/2020 iXBRL | 2020-10-22 | 31-03-2020 | £88,006 Cash £744,792 equity |
Ecoterms Limited Filleted accounts for Companies House (small and micro) | 2019-12-06 | 31-03-2019 | £58,861 Cash £732,490 equity |