UKBizDB.co.uk

E-ONTECH LIMITED

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

This company is commonly known as E-ontech Limited. The company was founded 5 years ago and was given the registration number 11488237. The firm's registered office is in MILTON KEYNES. You can find them at 9 Huntingdon Crescent, Bletchley, Milton Keynes, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:E-ONTECH LIMITED
Company Number:11488237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 46900 - Non-specialised wholesale trade
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:9 Huntingdon Crescent, Bletchley, Milton Keynes, England, MK3 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Huntingdon Crescent, Bletchley, Milton Keynes, England, MK3 5NT

Director03 June 2020Active
3106, Wandsworth Road, Sky Gardens, London, England, SW8 2FZ

Director01 February 2019Active
9, Huntingdon Crescent, Bletchley, Milton Keynes, United Kingdom, MK3 5NT

Director27 July 2018Active
9, Huntingdon Crescent, Bletchley, Milton Keynes, England, MK3 5NT

Director31 October 2018Active

People with Significant Control

Jiangsu Zaichi Technology Co., Ltd
Notified on:22 August 2019
Status:Active
Country of residence:China
Address:37, 37 Shenzhou Road, Nanjing, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Wei Wang
Notified on:01 May 2019
Status:Active
Date of birth:August 1973
Nationality:Chinese
Country of residence:England
Address:3106, 155 Wandsworth Road, London, England, SW8 2FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Qi Zhang
Notified on:08 March 2019
Status:Active
Date of birth:October 1959
Nationality:Chinese
Country of residence:England
Address:3106, 155 Wandsworth Road, London, England, SW8 2FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wei Wang
Notified on:11 February 2019
Status:Active
Date of birth:August 1973
Nationality:Chinese
Country of residence:England
Address:3106, 155 Wandsworth Road, London, England, SW8 2FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Qi Zhang
Notified on:31 October 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:9, Huntingdon Crescent, Milton Keynes, England, MK3 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Wei Wang
Notified on:27 July 2018
Status:Active
Date of birth:August 1973
Nationality:Chinese
Country of residence:United Kingdom
Address:9, Huntingdon Crescent, Milton Keynes, United Kingdom, MK3 5NT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Address

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

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2020-01-30Address

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

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Address

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

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Address

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

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.