This company is commonly known as Eco Tabs (uk) Ltd. The company was founded 11 years ago and was given the registration number 08455300. The firm's registered office is in LEICESTER. You can find them at Hawthorne House, 17a Hawthorne Drive, Leicester, . This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | ECO TABS (UK) LTD |
---|---|---|
Company Number | : | 08455300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawthorne House, 17a Hawthorne Drive, Leicester, England, LE5 6DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorne House, 17a Hawthorne Drive, Leicester, England, LE5 6DL | Director | 21 March 2013 | Active |
Hawthorne House, 17a Hawthorne Drive, Leicester, England, LE5 6DL | Director | 01 January 2018 | Active |
Mr Timothy Wayne Burns O'Regan | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorne House, 17a Hawthorne Drive, Leicester, England, LE5 6DL |
Nature of control | : |
|
Mr Leslie Christopher Barber | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorne House, 17a Hawthorne Drive, Leicester, England, LE5 6DL |
Nature of control | : |
|
Mr Robert Peter Birch | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorne House, 17a Hawthorne Drive, Leicester, England, LE5 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-24 | Dissolution | Dissolution application strike off company. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-11-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.