This company is commonly known as Eco Green Roofs Limited. The company was founded 13 years ago and was given the registration number 07482175. The firm's registered office is in INGATESTONE. You can find them at Rays Farm Barn Unit 3 Rays Farm Barns, Roman Road, Ingatestone, Essex. This company's SIC code is 43910 - Roofing activities.
Name | : | ECO GREEN ROOFS LIMITED |
---|---|---|
Company Number | : | 07482175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rays Farm Barn Unit 3 Rays Farm Barns, Roman Road, Ingatestone, Essex, England, CM4 9EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH | Director | 20 February 2023 | Active |
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH | Director | 05 January 2011 | Active |
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH | Secretary | 13 June 2022 | Active |
Rays Farm Barn, Unit 3 Rays Farm Barns, Roman Road, Ingatestone, England, CM4 9EH | Secretary | 03 September 2018 | Active |
184, Benfleet Road, Benfleet, United Kingdom, SS71QQ | Secretary | 05 January 2011 | Active |
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Director | 01 June 2017 | Active |
3, Rays Farm Barn, Roman Road, Ingatestone, England, CM4 9EH | Director | 05 January 2011 | Active |
Unit 3, Rays Farm Barn, Ingatestone, England, CM4 9EH | Director | 05 July 2016 | Active |
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH | Director | 08 November 2023 | Active |
3, Rays Farm Barn, Roman Road, Ingatestone, England, CM4 9EH | Director | 05 January 2011 | Active |
Rays Farm Barn, Unit 3 Rays Farm Barns, Roman Road, Ingatestone, England, CM4 9EH | Director | 19 May 2017 | Active |
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH | Director | 05 November 2018 | Active |
Mr Keith Lawrence Hills | ||
Notified on | : | 20 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH |
Nature of control | : |
|
Mr Antonio Silvestri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Change of name | Certificate change of name company. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Capital | Capital allotment shares. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.