This company is commonly known as Eco Aggregates Limited. The company was founded 28 years ago and was given the registration number 03123648. The firm's registered office is in CHELMSFORD. You can find them at Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | ECO AGGREGATES LIMITED |
---|---|---|
Company Number | : | 03123648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1995 |
End of financial year | : | 05 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merewood, Pond Road, Woking, England, GU22 0JZ | Secretary | 16 March 2009 | Active |
Apartment 26 Clement House, 190 The Strand, London, England, WC2R 1AB | Director | 08 November 1995 | Active |
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW | Director | 05 October 2019 | Active |
Ripley Grange, Debden Lane, Loughton, IG10 2PD | Secretary | 08 November 1995 | Active |
21 Laburnum Road, Coopersale, Epping, CM16 7RA | Secretary | 20 May 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 November 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 November 1995 | Active |
Mr Andrew Christopher Short | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW |
Nature of control | : |
|
Mr Mark Jonathon Anderson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-10 | Dissolution | Dissolution application strike off company. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type full. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type full. | Download |
2014-05-06 | Auditors | Auditors resignation company. | Download |
2014-02-19 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2014-02-19 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2013-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.