UKBizDB.co.uk

ECO POSITIVE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hartdene House, Bridge Road, Bagshot, Surrey, England, GU19 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oake House, The Tolleys, Mill Street, Crediton, England, EX17 1HG

Secretary01 October 2014Active
Oake House, The Tolleys, Mill Street, Crediton, England, EX17 1HG

Director01 October 2014Active
1, Doods Park Road, Reigate, RH2 0PZ

Director16 August 2006Active
1, Doods Park Road, Reigate, RH2 0PZ

Secretary16 August 2006Active
Chart House, 2 Effingham Road, Reigate, RH2 7JN

Secretary06 August 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 2006Active
9, Smits Road, Dunkeld West 2196, South Africa,

Director01 July 2015Active
9 Eversfield Road, Reigate, RH2 0PL

Director16 August 2006Active
Flat 2, 188 Sutherland Avenue, London, England, W9 1HR

Director01 May 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 August 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Address

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

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

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

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-30Accounts

Change account reference date company previous shortened.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-08Address

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

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.