UKBizDB.co.uk

ECO ELECTRIX LTD

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

This company is commonly known as Eco Electrix Ltd. The company was founded 11 years ago and was given the registration number 08528382. The firm's registered office is in DORCHESTER. You can find them at Mey House Bridport Road, Poundbury, Dorchester, Dorset. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ECO ELECTRIX LTD
Company Number:08528382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Mey House Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Furnham Road Trading Estate, Chard, England, TA20 1AX

Director14 May 2013Active
16, Russell Pope Avenue, Chard, England, TA20 2JN

Director14 May 2013Active
Unit 1, Furnham Road Trading Estate, Chard, England, TA20 1AX

Director04 October 2017Active
Unit 1, Furnham Road Trading Estate, Chard, England, TA20 1AX

Director17 March 2021Active
Unit 1, Furnham Road Trading Estate, Chard, England, TA20 1AX

Director01 March 2014Active
Unit 1, Furnham Road Trading Estate, Chard, England, TA20 1AX

Director04 October 2017Active
Unit 1, Furnham Road Trading Estate, Chard, United Kingdom, TA20 1AX

Director04 October 2017Active

People with Significant Control

Mr George Henry Chlopecki
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:164, Druids Walk, Chard, England, TA20 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Fowler
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:2, Dyke Orchard, Chard, England, TA20 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Guy Walker
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:23 Barberry Drive, Chard, England, TA20 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Capital

Capital allotment shares.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.