UKBizDB.co.uk

ECO FILTERS LIMITED

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

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.

Company Information

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:
  • 13100 - Preparation and spinning of textile fibres
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:33a St Peters Street, Radford, Nottingham, NG7 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33a St Peters Street, Radford, Nottingham, NG7 3EN

Secretary15 December 2021Active
33a St Peters Street, Radford, Nottingham, NG7 3EN

Director18 September 2012Active
33a St Peters Street, Radford, Nottingham, NG7 3EN

Director15 December 2021Active
33a, St Peters Street, Radford, Nottingham, NG7 3EN

Director14 November 2014Active
33a St Peters Street, Radford, Nottingham, NG7 3EN

Director31 October 2012Active
Nethergreen House, 9 The Green, Ruddington, NG11 0DA

Director12 November 1993Active
11 Temple Crescent, Nuthall, Nottingham, NG16 1BG

Secretary01 October 2006Active
9, The Green, Ruddington, Nottingham, NG11 6DY

Secretary06 February 2009Active
Nethergreen House, 9 The Green, Ruddington, NG11 0DA

Secretary12 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1993Active
11 Temple Crescent, Nuthall, Nottingham, NG16 1BG

Director11 January 1994Active
33a St Peters Street, Radford, Nottingham, NG7 3EN

Director29 September 2006Active
21 Green Leas, Aston On Trent, Derby, DE72 2UQ

Director12 November 1993Active
21 Green Leas, Aston On Trent, Derby, DE72 2UQ

Director11 January 1994Active
The Oaks, Hawksworth Road, Screveton, NG13 8JP

Director12 November 1993Active

People with Significant Control

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:
  • Significant influence or control

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
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type group.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-12-29Capital

Capital return purchase own shares.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-02-07Capital

Capital cancellation shares.

Download
2022-02-07Capital

Capital return purchase own shares.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Capital

Capital cancellation shares.

Download
2021-04-20Capital

Capital return purchase own shares.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Capital

Capital variation of rights attached to shares.

Download
2021-03-16Capital

Capital name of class of shares.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.