UKBizDB.co.uk

ECO PACKAGING PRODUCTS LTD

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

This company is commonly known as Eco Packaging Products Ltd. The company was founded 4 years ago and was given the registration number 12461490. The firm's registered office is in BOLTON. You can find them at 9 Regents Hill, , Bolton, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:ECO PACKAGING PRODUCTS LTD
Company Number:12461490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:9 Regents Hill, Bolton, England, BL6 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Regents Hill, Bolton, England, BL6 4PN

Director13 February 2020Active
2, Maggoty Lane, Gawsworth, Macclesfield, England, SK11 9JG

Director04 August 2021Active
Broadmead, Broad Lane, Hale, Altrincham, England, WA15 0DF

Director04 August 2021Active

People with Significant Control

Hhg Limited
Notified on:18 August 2023
Status:Active
Country of residence:England
Address:Hhg Limited, The Broadway, Wembley, England, HA9 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Michael Salem
Notified on:29 September 2021
Status:Active
Date of birth:June 1963
Nationality:British
Address:C/O Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tina Ilesh Mawji
Notified on:29 September 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:9, Regents Hill, Bolton, England, BL6 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Adam Marks
Notified on:29 September 2021
Status:Active
Date of birth:September 1966
Nationality:British
Address:C/O Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tina Ilesh Mawji
Notified on:13 February 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:9, Regents Hill, Bolton, England, BL6 4PN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Address

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

Download
2024-02-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-08-03Resolution

Resolution.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-22Gazette

Gazette filings brought up to date.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.