This company is commonly known as Eco Positive Limited. The company was founded 17 years ago and was given the registration number 05907272. The firm's registered office is in BAGSHOT. You can find them at Hartdene House, Bridge Road, Bagshot, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | ECO POSITIVE LIMITED |
---|---|---|
Company Number | : | 05907272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartdene House, Bridge Road, Bagshot, Surrey, England, GU19 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oake House, The Tolleys, Mill Street, Crediton, England, EX17 1HG | Secretary | 01 October 2014 | Active |
Oake House, The Tolleys, Mill Street, Crediton, England, EX17 1HG | Director | 01 October 2014 | Active |
1, Doods Park Road, Reigate, RH2 0PZ | Director | 16 August 2006 | Active |
1, Doods Park Road, Reigate, RH2 0PZ | Secretary | 16 August 2006 | Active |
Chart House, 2 Effingham Road, Reigate, RH2 7JN | Secretary | 06 August 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 August 2006 | Active |
9, Smits Road, Dunkeld West 2196, South Africa, | Director | 01 July 2015 | Active |
9 Eversfield Road, Reigate, RH2 0PL | Director | 16 August 2006 | Active |
Flat 2, 188 Sutherland Avenue, London, England, W9 1HR | Director | 01 May 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 August 2006 | Active |
Mr Carl Aga Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN |
Nature of control | : |
|
Mr Karl Frederick Boyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Doods Park Road, Reigate, United Kingdom, RH2 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-08 | Dissolution | Dissolution application strike off company. | Download |
2022-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.