UKBizDB.co.uk

ECO LIFE LTD

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

This company is commonly known as Eco Life Ltd. The company was founded 3 years ago and was given the registration number 12958046. The firm's registered office is in HEXHAM. You can find them at St Matthews House, Haugh Lane, Hexham, Northumberland. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ECO LIFE LTD
Company Number:12958046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:St Matthews House, Haugh Lane, Hexham, Northumberland, United Kingdom, NE46 3PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B Forth House, Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director16 October 2020Active
Unit B Forth House, Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director16 October 2020Active
Unit B Forth House, Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director16 October 2020Active

People with Significant Control

Mr Wayne Atkinson
Notified on:16 October 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Unit B Forth House, Mandale Park, Durham, England, DH1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Vince
Notified on:16 October 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Unit B Forth House, Mandale Park, Durham, England, DH1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Birks
Notified on:16 October 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit B Forth House, Mandale Park, Durham, England, DH1 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2020-10-19Accounts

Change account reference date company current shortened.

Download
2020-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.