Warning: file_put_contents(c/fbeceb5660bf1960e48e7703d838c9d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/73c3a3d00c97177d152e03ecaaad431f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eco Personnel (uk) Limited, NG18 2AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECO PERSONNEL (UK) LIMITED

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

This company is commonly known as Eco Personnel (uk) Limited. The company was founded 16 years ago and was given the registration number 06514001. The firm's registered office is in MANSFIELD. You can find them at 5 Woodhouse Road, , Mansfield, Nottinghamshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ECO PERSONNEL (UK) LIMITED
Company Number:06514001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5 Woodhouse Road, Mansfield, Nottinghamshire, NG18 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Oak House, Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH

Director17 November 2008Active
3 Oak House, Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH

Director01 June 2010Active
Rose Cottage, 9 Manor Road Wales, Sheffield, S26 5PD

Secretary26 February 2008Active
5, Woodhouse Road, Mansfield, England, NG18 2AD

Secretary17 November 2008Active
83, Bolingey Way, Hucknall, Nottingham, NG15 6TQ

Director17 November 2008Active
33 Somersby Avenue, Walton, Chesterfield, S42 7LY

Director26 February 2008Active

People with Significant Control

Mr Carl Andrew Pitt
Notified on:07 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:3 Oak House, Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Lidia Pitt
Notified on:07 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:3 Oak House, Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

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

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-09Accounts

Accounts with accounts type total exemption small.

Download
2013-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.