UKBizDB.co.uk

ECO-RES LIMITED

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

This company is commonly known as Eco-res Limited. The company was founded 14 years ago and was given the registration number 07260548. The firm's registered office is in LEEDS. You can find them at Third Floor, 10 South Parade, Leeds, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ECO-RES LIMITED
Company Number:07260548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Third Floor, 10 South Parade, Leeds, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 11 The Stables, Newby Hall, Ripon, England, HG4 5AE

Director01 November 2016Active
Bankhead, Newby East, Carlisle, CA4 8RA

Secretary20 May 2010Active
Suite 11 The Stables, Newby Hall, Ripon, England, HG4 5AE

Secretary15 July 2013Active
Bankhead, Newby East, Carlisle, CA4 8RA

Director20 May 2010Active
Maypole Cottage, Kail Lane, Thorpe, Skipton, United Kingdom, BD23 6BB

Director20 May 2010Active

People with Significant Control

Mr John Arthur Wybor
Notified on:08 May 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Suite 11 The Stables, Newby Hall, North Yorkshire, England, HG4 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Paul Kelly
Notified on:01 January 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Suite 11 The Stables, Newby Hall, Ripon, England, HG4 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Caroline Frances Booth
Notified on:01 January 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Third Floor, 10 South Parade, Leeds, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Martyn Peter Telford Hart
Notified on:01 January 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Bankhead, Newby East, Wetheral, Carlisle, United Kingdom, CA4 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Paul Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Maypole Cottage, Kail Lane, Skipton, England, BD23 6BB
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 (7 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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Address

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

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.