This company is commonly known as Eco Demolition & Conservation Ltd. The company was founded 13 years ago and was given the registration number 07388988. The firm's registered office is in DARLASTON. You can find them at 59 King Street, Wednesbury, Darlaston, West Midlands. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | ECO DEMOLITION & CONSERVATION LTD |
---|---|---|
Company Number | : | 07388988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 King Street, Wednesbury, Darlaston, West Midlands, WS10 8DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Lodge, Poolhouse Road, Wombourne, Wolverhampton, England, WV5 8AZ | Director | 28 September 2010 | Active |
Park Lodge, Poolhouse Road, Wombourne, Wolverhampton, England, WV5 8AZ | Secretary | 28 September 2010 | Active |
Park Lodge, Poolhouse Road, Wombourne, Wolverhampton, England, WV5 8AZ | Director | 28 September 2010 | Active |
Mr Darryl John Dean Walker | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Lodge, Poolhouse Road, Wolverhampton, England, WV5 8AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Change of name | Certificate change of name company. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.