UKBizDB.co.uk

ECO ASSET FINANCE LIMITED

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

This company is commonly known as Eco Asset Finance Limited. The company was founded 15 years ago and was given the registration number 06649664. The firm's registered office is in BRISTOL. You can find them at 6 Downs Cote Drive, Westbury On Trym, Bristol, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ECO ASSET FINANCE LIMITED
Company Number:06649664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:6 Downs Cote Drive, Westbury On Trym, Bristol, BS9 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Copse, St Georges, Weston Super Mare, BS22 7SL

Secretary17 July 2008Active
30, Vicarage Road, Southville, Bristol, England, BS3 1PD

Director17 July 2008Active
14 The Copse, St Georges, Weston Super Mare, BS22 7SL

Director17 July 2008Active
Willow House, The Bays, Cheddar, England, BS27 3QW

Director17 July 2008Active

People with Significant Control

Mr Frank Day
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Westbury Court, Church Road, Bristol, England, BS9 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Malcolm Frederick Parsons
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Westbury Court, Church Road, Bristol, England, BS9 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Julie Dick
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Westbury Court, Church Road, Bristol, England, BS9 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

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

Download
2023-04-22Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type dormant.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type dormant.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type dormant.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Officers

Change person director company with change date.

Download
2013-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.