About

Registered Number: 02143123
Date of Incorporation: 30/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 68 Bilton Way, Enfield, Middlesex, EN3 7NH,

 

Established in 1987, Eco-point Laboratories Ltd are based in Enfield in Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Sharples, Toyoko, Sharples, John Peter, Stephenson, James Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, John Peter N/A 10 October 2014 1
STEPHENSON, James Allen 31 March 1995 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SHARPLES, Toyoko N/A 31 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 28 May 2019
RESOLUTIONS - N/A 03 April 2019
CONNOT - N/A 03 April 2019
CS01 - N/A 06 February 2019
MR01 - N/A 11 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 03 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2016
AR01 - Annual Return 12 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA01 - Change of accounting reference date 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AD01 - Change of registered office address 11 February 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 21 October 2014
MR04 - N/A 12 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 February 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2001
169 - Return by a company purchasing its own shares 06 November 2001
395 - Particulars of a mortgage or charge 18 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 14 February 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 23 March 2000
AA - Annual Accounts 18 March 1999
363s - Annual Return 02 February 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 30 December 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 13 February 1997
AUD - Auditor's letter of resignation 06 November 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 12 March 1996
288 - N/A 23 May 1995
288 - N/A 23 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
88(2)P - N/A 09 December 1994
88(2)P - N/A 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
CERTNM - Change of name certificate 28 November 1994
287 - Change in situation or address of Registered Office 17 November 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 17 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 20 November 1991
RESOLUTIONS - N/A 24 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1991
123 - Notice of increase in nominal capital 24 April 1991
395 - Particulars of a mortgage or charge 10 April 1991
287 - Change in situation or address of Registered Office 25 March 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
288 - N/A 05 February 1990
287 - Change in situation or address of Registered Office 05 February 1990
AA - Annual Accounts 23 December 1988
363 - Annual Return 23 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1988
PUC 5 - N/A 18 February 1988
RESOLUTIONS - N/A 15 September 1987
MEM/ARTS - N/A 25 August 1987
CERTNM - Change of name certificate 24 August 1987
288 - N/A 23 August 1987
288 - N/A 23 August 1987
287 - Change in situation or address of Registered Office 23 August 1987
NEWINC - New incorporation documents 30 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

Debenture 31 January 2005 Fully Satisfied

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Debenture 04 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.