Background WavePink WaveYellow Wave

ECO-CLEAN AND MAINTENANCE LIMITED (06206500)

ECO-CLEAN AND MAINTENANCE LIMITED (06206500) is an active UK company. incorporated on 10 April 2007. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECO-CLEAN AND MAINTENANCE LIMITED has been registered for 18 years. Current directors include GREEN, Roger Bernard, SCOTT, Laurie John.

Company Number
06206500
Status
active
Type
ltd
Incorporated
10 April 2007
Age
18 years
Address
Unit 2 White House Farm Oxford Road, Rugby, CV23 9QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Roger Bernard, SCOTT, Laurie John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-CLEAN AND MAINTENANCE LIMITED

ECO-CLEAN AND MAINTENANCE LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECO-CLEAN AND MAINTENANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06206500

LTD Company

Age

18 Years

Incorporated 10 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Unit 2 White House Farm Oxford Road Princethorpe Rugby, CV23 9QD,

Previous Addresses

Sutherland House 2 Matlock Road Coventry CV1 4JQ England
From: 11 April 2019To: 13 April 2023
Unit 15, the White House Farm Oxford Road Princethorpe Rugby Warwickshire CV23 9QD England
From: 13 January 2016To: 11 April 2019
Walsh House Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN
From: 5 September 2011To: 13 January 2016
Glebe Farm Cottage, Welsh Road Cubbington Leamington Spa Warwickshire CV32 7UB
From: 10 April 2007To: 5 September 2011
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Loan Cleared
Sept 14
Director Left
Feb 16
Loan Secured
May 22
New Owner
Jul 22
Loan Secured
Feb 23
Loan Cleared
Mar 24
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GREEN, Roger Bernard

Active
Oxford Road, RugbyCV23 9QD
Born August 1967
Director
Appointed 01 Nov 2025

SCOTT, Laurie John

Active
Oxford Road, RugbyCV23 9QD
Born June 1986
Director
Appointed 01 Nov 2025

VARNEY, Angela

Resigned
Oxford Road, RugbyCV23 9QD
Secretary
Appointed 18 Apr 2007
Resigned 31 Oct 2025

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 10 Apr 2007
Resigned 18 Apr 2007

VARNEY, Angela

Resigned
Oxford Road, RugbyCV23 9QD
Born December 1952
Director
Appointed 18 Apr 2007
Resigned 31 Oct 2025

VARNEY, William George

Resigned
Oxford Road, RugbyCV23 9QD
Born November 1942
Director
Appointed 18 Apr 2007
Resigned 31 Jan 2016

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 10 Apr 2007
Resigned 18 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Station Road, MusselburghEH21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr William George Varney

Ceased
Oxford Road, RugbyCV23 9QD
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Oct 2025

Mrs Angela Varney

Ceased
Oxford Road, RugbyCV23 9QD
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Legacy
14 October 2010
MG02MG02
Legacy
14 October 2010
MG02MG02
Legacy
14 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
3 November 2009
MG01MG01
Legacy
3 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
26 February 2009
225Change of Accounting Reference Date
Legacy
17 September 2008
363aAnnual Return
Legacy
11 September 2007
123Notice of Increase in Nominal Capital
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
88(2)R88(2)R
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Incorporation Company
10 April 2007
NEWINCIncorporation