Company NameEcopanel Systems Limited
Company StatusActive
Company Number04874425
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Morgan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Village Lane
Washington
Tyne & Wear
NE38 7HY
Director NameMr Fabio Giuseppe Fulvio Milone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Nottingham Road Thurgaton
Nottingham
NG14 7GZ
Director NameMr Jeffrey Fitzpatrick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(2 years, 8 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pentland Grove
Darlington
DL3 8BA
Secretary NameMr Paul Morgan
NationalityBritish
StatusResigned
Appointed12 September 2003(3 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months (resigned 17 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Village Lane
Washington
Tyne & Wear
NE38 7HY
Director NameMalcolm George Plunkett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grosvenor Road
Linthorpe
Middlesbrough
Cleveland
TS5 5BU
Director NameKen White
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lea Road
Gainsborough
Lincolnshire
DN21 1LW
Director NameMs Sharon Hutchinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
Harbour Walk
Hartlepool
TS24 0UX
Secretary NameMs Sharon Hutchinson
StatusResigned
Appointed17 June 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
Harbour Walk
Hartlepool
TS24 0UX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteecopanelsystems.com
Email address[email protected]

Location

Registered AddressC/O Waltons Business Advisers Limited Maritime House
Harbour Walk
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Malcolm George Plunkett
4.00%
Ordinary
84 at £1Fabio Guiseppe Fulvio Milone
28.00%
Ordinary
84 at £1Jeffrey Fitzpatrick
28.00%
Ordinary
84 at £1Paul Morgan
28.00%
Ordinary
36 at £1Kenneth White
12.00%
Ordinary

Financials

Year2014
Net Worth-£38,057
Cash£43
Current Liabilities£67,891

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

16 April 2008Delivered on: 24 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 February 2024Termination of appointment of Sharon Hutchinson as a secretary on 1 February 2024 (1 page)
6 February 2024Termination of appointment of Sharon Hutchinson as a director on 1 February 2024 (1 page)
11 December 2023Accounts for a dormant company made up to 31 August 2023 (1 page)
28 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 August 2022 (1 page)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
2 August 2022Director's details changed for Ms Sharon Hutchinson on 2 August 2022 (2 pages)
2 August 2022Secretary's details changed for Ms Sharon Hutchinson on 2 August 2022 (1 page)
2 August 2022Registered office address changed from C/O Walton's Clarke Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX England to C/O Waltons Business Advisers Limited Maritime House Harbour Walk Hartlepool TS24 0UX on 2 August 2022 (1 page)
12 January 2022Accounts for a dormant company made up to 31 August 2021 (1 page)
14 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 August 2020 (1 page)
18 November 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
14 July 2020Accounts for a dormant company made up to 31 August 2019 (1 page)
22 April 2020Registered office address changed from Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY to C/O Walton's Clarke Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX on 22 April 2020 (1 page)
3 October 2019Change of details for Mr Jeffrey Fitzpatrick as a person with significant control on 19 September 2019 (2 pages)
3 October 2019Director's details changed for Mr Jeffrey Fitzpatrick on 19 September 2019 (2 pages)
3 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
19 June 2019Termination of appointment of Paul Morgan as a secretary on 17 June 2019 (1 page)
19 June 2019Appointment of Ms Sharon Hutchinson as a director on 16 June 2019 (2 pages)
19 June 2019Appointment of Ms Sharon Hutchinson as a secretary on 17 June 2019 (2 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
24 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
17 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
(7 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
(7 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300
(7 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300
(7 pages)
16 July 2014Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE United Kingdom to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE United Kingdom to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 16 July 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300
(7 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300
(7 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 April 2012Registered office address changed from White House Village Lane Washington Tyne & Wear NE38 7HY on 19 April 2012 (1 page)
19 April 2012Registered office address changed from White House Village Lane Washington Tyne & Wear NE38 7HY on 19 April 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 January 2012Termination of appointment of Ken White as a director (1 page)
16 January 2012Termination of appointment of Ken White as a director (1 page)
18 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
18 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Termination of appointment of Malcolm Plunkett as a director (1 page)
21 March 2011Termination of appointment of Malcolm Plunkett as a director (1 page)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (9 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (9 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 21/08/09; full list of members (5 pages)
28 September 2009Return made up to 21/08/09; full list of members (5 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 September 2008Return made up to 21/08/08; full list of members (5 pages)
23 September 2008Return made up to 21/08/08; full list of members (5 pages)
12 May 2008Ad 22/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
12 May 2008Resolutions
  • RES13 ‐ Issue shares 22/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Resolutions
  • RES13 ‐ Issue shares 22/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Nc inc already adjusted 22/04/08 (2 pages)
12 May 2008Nc inc already adjusted 22/04/08 (2 pages)
12 May 2008Ad 22/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 September 2007Return made up to 21/08/07; no change of members (8 pages)
22 September 2007Return made up to 21/08/07; no change of members (8 pages)
5 October 2006Return made up to 21/08/06; full list of members (8 pages)
5 October 2006Return made up to 21/08/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
12 May 2006Ad 01/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
12 May 2006Ad 01/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 September 2004Return made up to 21/08/04; full list of members (7 pages)
29 September 2004Return made up to 21/08/04; full list of members (7 pages)
21 September 2003New director appointed (3 pages)
21 September 2003Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Registered office changed on 21/09/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 September 2003New secretary appointed;new director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2003New secretary appointed;new director appointed (3 pages)
21 September 2003Director resigned (1 page)
21 September 2003Registered office changed on 21/09/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
17 September 2003Company name changed sandco 797 LIMITED\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed sandco 797 LIMITED\certificate issued on 17/09/03 (2 pages)
21 August 2003Incorporation (19 pages)
21 August 2003Incorporation (19 pages)