Eco Removal Systems Limited

DataGardener
eco removal systems limited
live
Micro

Eco Removal Systems Limited

08295862Private Limited With Share Capital

Unit 21, Corngreaves Trading Estate, Cradley Heath, B647BJ
Incorporated

15/11/2012

Company Age

13 years

Directors

2

Employees

6

SIC Code

28990

Risk

low risk

Company Overview

Registration, classification & business activity

Eco Removal Systems Limited (08295862) is a private limited with share capital incorporated on 15/11/2012 (13 years old) and registered in cradley heath, B647BJ. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

No matter how hard you try to tidy streets, pavements and other surfaces are often spoilt by discarded chewing gum that’s very difficult to remove. not only does this create an eyesore, especially as the gum darkens with dirt, it can also stick to footwear and clothing, proving a menace for visitors...

Private Limited With Share Capital
SIC: 28990
Micro
Incorporated 15/11/2012
B647BJ
6 employees

Financial Overview

Total Assets

£861.4K

Liabilities

£220.2K

Net Assets

£641.2K

Est. Turnover

£8.35M

AI Estimated
Unreported
Cash

£179.5K

Key Metrics

6

Employees

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2014
Termination Director Company
Category:Officers
Date:24-09-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:11-03-2014
Incorporation Company
Category:Incorporation
Date:15-11-2012

Import / Export

Imports
12 Months6
60 Months39
Exports
12 Months10
60 Months57

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date21/05/2025
Latest Accounts30/09/2024

Trading Addresses

126 Oldbury Road, Smethwick, West Midlands, B661JE
Unit 21, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, B647BJRegistered

Related Companies

1

Contact

01215653087
ecoremovalsystems.com
Unit 21, Corngreaves Trading Estate, Cradley Heath, B647BJ