UKBizDB.co.uk

ECO AGGREGATES LIMITED

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

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merewood, Pond Road, Woking, England, GU22 0JZ

Secretary16 March 2009Active
Apartment 26 Clement House, 190 The Strand, London, England, WC2R 1AB

Director08 November 1995Active
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

Director05 October 2019Active
Ripley Grange, Debden Lane, Loughton, IG10 2PD

Secretary08 November 1995Active
21 Laburnum Road, Coopersale, Epping, CM16 7RA

Secretary20 May 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 November 1995Active
120 East Road, London, N1 6AA

Nominee Director08 November 1995Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-10Dissolution

Dissolution application strike off company.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type full.

Download
2014-05-06Auditors

Auditors resignation company.

Download
2014-02-19Mortgage

Mortgage charge whole cease with charge number.

Download
2014-02-19Mortgage

Mortgage charge whole cease with charge number.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.