This company is commonly known as Eco Filters Limited. The company was founded 30 years ago and was given the registration number 02871295. The firm's registered office is in NOTTINGHAM. You can find them at 33a St Peters Street, Radford, Nottingham, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | ECO FILTERS LIMITED |
---|---|---|
Company Number | : | 02871295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33a St Peters Street, Radford, Nottingham, NG7 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33a St Peters Street, Radford, Nottingham, NG7 3EN | Secretary | 15 December 2021 | Active |
33a St Peters Street, Radford, Nottingham, NG7 3EN | Director | 18 September 2012 | Active |
33a St Peters Street, Radford, Nottingham, NG7 3EN | Director | 15 December 2021 | Active |
33a, St Peters Street, Radford, Nottingham, NG7 3EN | Director | 14 November 2014 | Active |
33a St Peters Street, Radford, Nottingham, NG7 3EN | Director | 31 October 2012 | Active |
Nethergreen House, 9 The Green, Ruddington, NG11 0DA | Director | 12 November 1993 | Active |
11 Temple Crescent, Nuthall, Nottingham, NG16 1BG | Secretary | 01 October 2006 | Active |
9, The Green, Ruddington, Nottingham, NG11 6DY | Secretary | 06 February 2009 | Active |
Nethergreen House, 9 The Green, Ruddington, NG11 0DA | Secretary | 12 November 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1993 | Active |
11 Temple Crescent, Nuthall, Nottingham, NG16 1BG | Director | 11 January 1994 | Active |
33a St Peters Street, Radford, Nottingham, NG7 3EN | Director | 29 September 2006 | Active |
21 Green Leas, Aston On Trent, Derby, DE72 2UQ | Director | 12 November 1993 | Active |
21 Green Leas, Aston On Trent, Derby, DE72 2UQ | Director | 11 January 1994 | Active |
The Oaks, Hawksworth Road, Screveton, NG13 8JP | Director | 12 November 1993 | Active |
Mr Peter Frederick Mcgowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | 33a St Peters Street, Nottingham, NG7 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-12-29 | Capital | Capital cancellation shares. | Download |
2022-12-29 | Capital | Capital return purchase own shares. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Capital | Capital cancellation shares. | Download |
2022-02-07 | Capital | Capital return purchase own shares. | Download |
2021-12-24 | Accounts | Accounts with accounts type group. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Capital | Capital cancellation shares. | Download |
2021-04-20 | Capital | Capital return purchase own shares. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-16 | Capital | Capital name of class of shares. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-06 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.