UKBizDB.co.uk

ECO SCOOTERS BASSETLAW LIMITED

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

This company is commonly known as Eco Scooters Bassetlaw Limited. The company was founded 20 years ago and was given the registration number 05095923. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 24-26 Ryton Street, Worksop, Nottinghamshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ECO SCOOTERS BASSETLAW LIMITED
Company Number:05095923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:24-26 Ryton Street, Worksop, Nottinghamshire, S80 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24-26, Ryton Street, Worksop, United Kingdom, S80 2AU

Director30 November 2023Active
24-26 Ryton Street, Worksop, Nottinghamshire, S80 2AU

Secretary06 April 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary06 April 2004Active
24-26 Ryton Street, Worksop, Nottinghamshire, S80 2AU

Director06 April 2004Active
24-26 Ryton Street, Worksop, Nottinghamshire, S80 2AU

Director06 April 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director06 April 2004Active

People with Significant Control

Mr Anthony John Malvern
Notified on:01 December 2023
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:24-26, Ryton Street, Worksop, United Kingdom, S80 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Anthony Malvern
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:24-26 Ryton Street, Nottinghamshire, S80 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Denise Malvern
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:24-26 Ryton Street, Nottinghamshire, S80 2AU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Address

Move registers to sail company with new address.

Download
2022-01-07Address

Change sail address company with new address.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-11Accounts

Change account reference date company current extended.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.