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.
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 | : |
|
Registered Address | : | 184 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fairclough Drive, Tarleton, Preston, England, PR4 6EX | Director | 25 November 2015 | Active |
Unit 1, Wood End Business Park, Marsh Moss Lane, Burscough, Ormskirk, England, L40 0PH | Director | 05 November 2021 | Active |
Unit 1, Wood End Business Park, Marsh Moss Lane, Burscough, Ormskirk, England, L40 0PH | Director | 05 November 2021 | Active |
184, Blackgate Lane, Tarleton, Preston, England, PR4 6UU | Director | 25 November 2015 | Active |
188, Blackgate Lane, Tarleton, Preston, England, PR4 6UU | Director | 25 November 2015 | Active |
22, Church View Tarleton, Preston, United Kingdom, PR4 6UW | Director | 30 July 2012 | Active |
5, Ribble Drive, Hesketh Bank, Preston, England, PR4 6SY | Director | 25 November 2015 | Active |
184, Blackgate Lane, Tarleton, Preston, England, PR4 6UU | Director | 25 November 2015 | Active |
163a, New Lane Pace, Banks, Southport, PR9 8HB | Director | 09 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Change account reference date company previous extended. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Capital | Capital name of class of shares. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-17 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.