Econotherm (Uk) Limited

DataGardener
econotherm (uk) limited
live
Unknown

Econotherm (uk) Limited

06293651Private Limited With Share Capital

Unit F1 Waterton Road, Bridgend, CF313YY
Incorporated

26/06/2007

Company Age

18 years

Directors

2

Employees

SIC Code

28960

Risk

moderate risk

Company Overview

Registration, classification & business activity

Econotherm (uk) Limited (06293651) is a private limited with share capital incorporated on 26/06/2007 (18 years old) and registered in bridgend, CF313YY. The company operates under SIC code 28960 - manufacture of plastics and rubber machinery.

Design and manufacturing of heat pipes and heat exchangers for use in diverse areas of industrial waste heat recovery.

Private Limited With Share Capital
SIC: 28960
Unknown
Incorporated 26/06/2007
CF313YY

Financial Overview

Total Assets

£1.61M

Liabilities

£2.77M

Net Assets

£-1.16M

Est. Turnover

£1.93M

AI Estimated
Unreported
Cash

£286.7K

Key Metrics

2

Directors

1

Shareholders

3

Patents

4

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2026
Capital Allotment Shares
Category:Capital
Date:17-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Capital Allotment Shares
Category:Capital
Date:20-07-2023
Memorandum Articles
Category:Incorporation
Date:15-07-2023
Resolution
Category:Resolution
Date:15-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2022
Capital Allotment Shares
Category:Capital
Date:23-03-2022
Capital Allotment Shares
Category:Capital
Date:16-11-2021
Memorandum Articles
Category:Incorporation
Date:04-10-2021
Resolution
Category:Resolution
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Resolution
Category:Resolution
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Capital Allotment Shares
Category:Capital
Date:30-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2014
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-04-2013
Resolution
Category:Resolution
Date:04-04-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2013
Capital Allotment Shares
Category:Capital
Date:07-02-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:18-10-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-07-2012
Resolution
Category:Resolution
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2011
Capital Allotment Shares
Category:Capital
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Termination Secretary Company With Name
Category:Officers
Date:07-09-2010
Capital Allotment Shares
Category:Capital
Date:26-05-2010
Legacy
Category:Capital
Date:20-05-2010

Innovate Grants

2

This company received a grant of £162340.0 for Newton Fund - Erva Mate Drying. The project started on 01/09/2016 and ended on 31/08/2018.

This company received a grant of £252758.0 for Loss-Free Heat. The project started on 01/04/2023 and ended on 31/03/2026.

Import / Export

Imports
12 Months3
60 Months17
Exports
12 Months6
60 Months40

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/04/2025
Latest Accounts31/12/2024

Trading Addresses

1 Waterton Road, Waterton, Bridgend, Mid Glamorgan, CF313YYRegistered

Contact

01656658640
enquiries@econotherm.co.uk
econotherm.eu
Unit F1 Waterton Road, Bridgend, CF313YY