UKBizDB.co.uk

4ECO LIMITED

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

This company is commonly known as 4eco Limited. The company was founded 5 years ago and was given the registration number 11512637. The firm's registered office is in FARNHAM. You can find them at Furze Hill Furze Hill, The Sands, Farnham, Surrey. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:4ECO LIMITED
Company Number:11512637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Furze Hill Furze Hill, The Sands, Farnham, Surrey, United Kingdom, GU10 1PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furze Hill, Furze Hill, The Sands, Farnham, United Kingdom, GU10 1PS

Secretary01 June 2020Active
Furze Hill, Furze Hill, The Sands, Farnham, United Kingdom, GU10 1PS

Director26 September 2018Active
Furze Hill, Furze Hill, The Sands, Farnham, United Kingdom, GU10 1PS

Director09 March 2020Active
Furze Hill, Furze Hill, The Sands, Farnham, United Kingdom, GU10 1PS

Director26 September 2018Active
Furze Hill, Furze Hill, The Sands, Farnham, United Kingdom, GU10 1PS

Secretary26 September 2018Active
Furze Hill, Furze Hill, The Sands, Farnham, United Kingdom, GU10 1PS

Director13 August 2018Active

People with Significant Control

Clare Louise Calow
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:Furze Hill, Furze Hill, Farnham, England, GU10 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sandra Johnson
Notified on:26 September 2018
Status:Active
Date of birth:August 1974
Nationality:Mexican
Country of residence:United Kingdom
Address:Furze Hill, Furze Hill, Farnham, United Kingdom, GU10 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Calow
Notified on:13 August 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Furze Hill, Furze Hill, Farnham, United Kingdom, GU10 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts amended with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-26Capital

Capital allotment shares.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.