Warning: file_put_contents(c/98a0c6246f44daddde73a2361b577358.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eco Chic Retail Ltd, W7 2QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECO CHIC RETAIL LTD

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

This company is commonly known as Eco Chic Retail Ltd. The company was founded 14 years ago and was given the registration number 06948330. The firm's registered office is in LONDON. You can find them at Unit 5 River Brent Business Park, Trumpers Way, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ECO CHIC RETAIL LTD
Company Number:06948330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 5 River Brent Business Park, Trumpers Way, London, W7 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, River Brent Business Park, Trumpers Way, London, W7 2QA

Director02 April 2019Active
Unit 5, River Brent Business Park, Trumpers Way, London, England, W7 2QA

Secretary10 September 2013Active
Unit 5, River Brent Business Park, Trumpers Way, London, England, W7 2QA

Director12 February 2012Active
Unit 5, River Brent Business Park, Trumpers Way, London, W7 2QA

Director30 January 2019Active
Unit 5, River Brent Business Park, Trumpers Way, London, England, W7 2QA

Director10 September 2013Active
185, Linden Court, Brunswick Road, London, United Kingdom, W5 1AL

Director30 June 2009Active
#2-301, 96 Wai Ma Road, Shantou, China,

Director25 November 2011Active

People with Significant Control

Mrs Fei Geo
Notified on:30 November 2016
Status:Active
Date of birth:March 1987
Nationality:Chinese
Address:Unit 5, River Brent Business Park, London, W7 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Deyuan Li
Notified on:30 November 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Unit 5, River Brent Business Park, London, W7 2QA
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Change account reference date company current shortened.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.