About

Registered Number: 03155665
Date of Incorporation: 06/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX

 

Based in Hertfordshire, Ecosyl Products Ltd was setup in 1996, it has a status of "Active". We do not know the number of employees at this organisation. Ecosyl Products Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Neville David Siegfried 17 September 2012 - 1
BEARDSMORE, Andrew John, Dr 24 June 1996 08 August 2012 1
OWEN, Terence Robert, Dr 24 June 1996 22 November 2005 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Philip David 02 August 2012 02 February 2017 1
RIDSDALE, Peter Anthony 23 December 2008 02 August 2012 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 08 October 2019
PSC02 - N/A 06 September 2019
PSC07 - N/A 06 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 24 October 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 08 September 2014
AR01 - Annual Return 27 December 2013
CH01 - Change of particulars for director 27 December 2013
AA - Annual Accounts 03 December 2013
AA01 - Change of accounting reference date 14 February 2013
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 27 December 2012
AUD - Auditor's letter of resignation 17 October 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 30 August 2012
AP01 - Appointment of director 14 August 2012
AP03 - Appointment of secretary 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 13 September 2006
MISC - Miscellaneous document 19 May 2006
AUD - Auditor's letter of resignation 19 May 2006
363a - Annual Return 26 January 2006
169 - Return by a company purchasing its own shares 16 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 23 January 2001
363s - Annual Return 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 02 February 1999
363s - Annual Return 02 March 1998
AA - Annual Accounts 23 December 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
123 - Notice of increase in nominal capital 04 August 1997
363s - Annual Return 09 April 1997
288 - N/A 02 August 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 1996
123 - Notice of increase in nominal capital 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1996
395 - Particulars of a mortgage or charge 22 July 1996
395 - Particulars of a mortgage or charge 19 July 1996
CERTNM - Change of name certificate 28 June 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 July 1996 Outstanding

N/A

Debenture 12 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.