UKBizDB.co.uk

ADVANCED ECO LTD

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

This company is commonly known as Advanced Eco Ltd. The company was founded 5 years ago and was given the registration number 11393728. The firm's registered office is in HAVERHILL. You can find them at Unit 12 - 13 Hollands Road, , Haverhill, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ADVANCED ECO LTD
Company Number:11393728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 12 - 13 Hollands Road, Haverhill, England, CB9 8SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A6, Sturmer Road Industrial Estate, Haverhill, England, CB9 7UU

Secretary17 November 2022Active
Unit A6, Sturmer Road Industrial Estate, Haverhill, England, CB9 7UU

Director12 January 2021Active
Unit 10, Wisdom Facilities Centre, 42 Hollands Road, Haverhill, England, CB9 8SA

Director13 January 2020Active
Unit N2, Blois Meadow, Steeple Bumpstead, Haverhill, England, CB9 7BN

Director17 November 2022Active
Unit 10, Wisdom Facilities Centre, 42 Hollands Road, Haverhill, England, CB9 8SA

Director01 June 2018Active

People with Significant Control

Mr Simon Neil Goodings
Notified on:12 January 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Unit A6, Sturmer Road Industrial Estate, Haverhill, England, CB9 7UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ben Owen
Notified on:01 June 2018
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:The Old Grannary, Weathercock Hill, Bury St. Edmunds, United Kingdom, IP29 5RG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.