Check the

ECONOROD LIMITED

Company
ECONOROD LIMITED (04666407)

ECONOROD

Phone: 01707 333 573
A rating

ABOUT ECONOROD LIMITED

Econorod now has an extensive network of clients across london and the South East. Should you be looking to change from your present drainage contractor Econorod are happy to arrange a free consultation to discuss your sites individual requirements.

Whatever the situation you can count on a rapid response from Econorod. Our priority is ensuring minimal disruption to your commercial operations.

We recommend our maintenance service as an essential service to any business where blocked drains and flooding could cause disruption to normal business services.

KEY FINANCES

Year
2008
Assets
£0k ▼ £0k (NaN)
Cash
£0k
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£0k ▼ £0k (NaN)

REGISTRATION INFO

Company name
ECONOROD LIMITED
Company number
04666407
VAT
GB142809122
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.econorod.co.uk
Phones
01707 333 573
01707 333 574
Registered Address
SUITE 3 MIDDLESEX HOUSE,
RUTHERFORD CLOSE,
STEVENAGE,
HERTFORDSHIRE,
SG1 2EF

ECONOMIC ACTIVITIES

39000
Remediation activities and other waste management services

LAST EVENTS

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2

CHARGES

7 June 2013
Status
Outstanding
Delivered
10 June 2013
Persons entitled
Rbs Invoice Finance Limited
Description
By way of fixed charge the following property of the…

See Also


Last update 2018

ECONOROD LIMITED DIRECTORS

Sarah Ansell

  Acting
Appointed
13 February 2003
Role
Secretary
Address
Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Name
ANSELL, Sarah

David Quentin Ansell

  Acting PSC
Appointed
13 February 2003
Occupation
Drainage Engineer
Role
Director
Age
65
Nationality
British
Address
Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Country Of Residence
England
Name
ANSELL, David Quentin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Jane Ansell

  Acting PSC
Appointed
19 February 2013
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Country Of Residence
England
Name
ANSELL, Sarah Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Pickford

  Acting
Appointed
01 November 2013
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Country Of Residence
England
Name
PICKFORD, Andrew

Sandra Harmer

  Resigned
Appointed
13 February 2003
Resigned
13 February 2003
Role
Secretary
Address
13 Hazelmere Road, Stevenage, Hertfordshire, SG2 8RY
Name
HARMER, Sandra

GRANGE TRUSTEES LIMITED

  Resigned
Appointed
13 February 2003
Resigned
13 February 2003
Role
Director
Address
Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Name
GRANGE TRUSTEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.