UKBizDB.co.uk

ECOCLEEN SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecocleen Services Limited. The company was founded 19 years ago and was given the registration number 05418796. The firm's registered office is in WALLINGFORD. You can find them at Stables 3, Howbery Park, Wallingford, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ECOCLEEN SERVICES LIMITED
Company Number:05418796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Stables 3, Howbery Park, Wallingford, Oxfordshire, England, OX10 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director29 December 2016Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director29 December 2016Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director20 January 2022Active
Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG

Secretary24 January 2006Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary08 April 2005Active
23 Meadow Way, Barrow, Bury St Edmunds, IP29 5DG

Director24 January 2006Active
Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG

Director31 October 2007Active
5 Rothwell Way, Orton Longueville, Peterborough, PE2 7WE

Director01 June 2006Active
Andersen House, Newtown Road, Henley-On-Thames, United Kingdom, RG9 1HG

Director24 January 2006Active
The Whitehouse Holdfast Lane, Haslemere, GU27 2EU

Director24 January 2006Active
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director01 January 2021Active
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director01 December 2020Active
3 The Gateway, Sicklesmere Road, Bury St Edmunds, IP33 2BN

Director24 January 2006Active
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director01 January 2021Active
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director01 December 2020Active
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director01 January 2021Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director08 April 2005Active
Videcom House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director30 September 2010Active
Videcom House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director24 January 2008Active
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director01 January 2021Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director08 April 2005Active
Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG

Director31 October 2007Active

People with Significant Control

Ecoserv Holdings Limited
Notified on:28 October 2020
Status:Active
Country of residence:United Kingdom
Address:Stables 3, Howbery Business Park, Wallingford, United Kingdom, OX10 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jean-Henri Gareth Beukes
Notified on:01 January 2017
Status:Active
Date of birth:January 1985
Nationality:Canadian
Country of residence:England
Address:Stables 3, Howbery Park, Wallingford, England, OX10 8BA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sean Michael Carr Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Videcom House, Newtown Road, Henley-On-Thames, RG9 1HG
Nature of control:
  • Right to appoint and remove directors
Esl Fm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Videcom House, Newtown Road, Henley-On-Thames, England, RG9 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.