UKBizDB.co.uk

ECO SPRAY RENDERS LTD

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

This company is commonly known as Eco Spray Renders Ltd. The company was founded 9 years ago and was given the registration number 09395079. The firm's registered office is in BOURNEMOUTH. You can find them at 4 Grand Cinema Buildings, Poole Road, Bournemouth, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ECO SPRAY RENDERS LTD
Company Number:09395079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Grand Cinema Buildings, Poole Road, Bournemouth, England, BH4 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Grand Cinema Buildings, Poole Road, Bournemouth, England, BH4 9DW

Director03 January 2018Active
4 Grand Cinema Buildings, Poole Road, Bournemouth, England, BH4 9DW

Director03 January 2018Active
4 Grand Cinema Buildings, Poole Road, Bournemouth, England, BH4 9DW

Director19 January 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director19 January 2015Active

People with Significant Control

Mr Peter Andrew Barnes
Notified on:15 December 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:4 Grand Cinema Buildings, Poole Road, Bournemouth, England, BH4 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Haden Richards
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:4 Grand Cinema Buildings, Poole Road, Bournemouth, England, BH4 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Address

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

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Change person director company with change date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-03-12Address

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

Download
2015-01-22Change of name

Certificate change of name company.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2015-01-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.