UKBizDB.co.uk

ECO ELECTRICAL & BUILDING SERVICES LIMITED

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

This company is commonly known as Eco Electrical & Building Services Limited. The company was founded 11 years ago and was given the registration number 08160686. The firm's registered office is in PRESTON. You can find them at 184 Blackgate Lane, Tarleton, Preston, Lancashire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ECO ELECTRICAL & BUILDING SERVICES LIMITED
Company Number:08160686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:184 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fairclough Drive, Tarleton, Preston, England, PR4 6EX

Director25 November 2015Active
Unit 1, Wood End Business Park, Marsh Moss Lane, Burscough, Ormskirk, England, L40 0PH

Director05 November 2021Active
Unit 1, Wood End Business Park, Marsh Moss Lane, Burscough, Ormskirk, England, L40 0PH

Director05 November 2021Active
184, Blackgate Lane, Tarleton, Preston, England, PR4 6UU

Director25 November 2015Active
188, Blackgate Lane, Tarleton, Preston, England, PR4 6UU

Director25 November 2015Active
22, Church View Tarleton, Preston, United Kingdom, PR4 6UW

Director30 July 2012Active
5, Ribble Drive, Hesketh Bank, Preston, England, PR4 6SY

Director25 November 2015Active
184, Blackgate Lane, Tarleton, Preston, England, PR4 6UU

Director25 November 2015Active
163a, New Lane Pace, Banks, Southport, PR9 8HB

Director09 December 2012Active

People with Significant Control

Mr Philip Robinson
Notified on:16 September 2021
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Unit 1, Wood End Business Park, Marsh Moss Lane, Ormskirk, England, L40 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Robinson
Notified on:16 September 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Unit 1, Wood End Business Park, Marsh Moss Lane, Ormskirk, England, L40 0PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Chapman
Notified on:26 May 2021
Status:Active
Date of birth:November 1983
Nationality:British
Address:184, Blackgate Lane, Preston, PR4 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kathleen Celanie Ball
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:184, Blackgate Lane, Preston, PR4 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Keith James Ball
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:184, Blackgate Lane, Preston, PR4 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Change account reference date company previous extended.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Address

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

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Capital

Capital name of class of shares.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-17Capital

Capital variation of rights attached to shares.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Accounts

Change account reference date company previous shortened.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.