UKBizDB.co.uk

ECO TECHNOLOGY LTD.

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

This company is commonly known as Eco Technology Ltd.. The company was founded 30 years ago and was given the registration number 02832828. The firm's registered office is in TREDEGAR. You can find them at Mbg House, Unit C Maerdy Industrial Estate, Rhymney, Tredegar, Gwent. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ECO TECHNOLOGY LTD.
Company Number:02832828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Mbg House, Unit C Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, Wales, NP22 5PY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mbg House, Unit C, Maerdy Industrial Estate, Rhymney, Tredegar, Wales, NP22 5PY

Director22 February 2018Active
Mbg House, Unit C, Maerdy Industrial Estate, Rhymney, Tredegar, Wales, NP22 5PY

Director05 July 1993Active
Felinsych, Capel Dewi, Carmarthen, SA32 8AE

Secretary05 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 July 1993Active
Mbg House, Unit C, Maerdy Industrial Estate, Rhymney, Tredegar, Wales, NP22 5PY

Director22 February 2018Active
28 Terminus Road, Millhouses, Sheffield, S7 2LH

Director01 January 2013Active
Mbg House, Unit C, Maerdy Industrial Estate, Rhymney, Tredegar, Wales, NP22 5PY

Director22 February 2018Active
262 Abbeydale Road South, Totley Rise, Sheffield, S17 3LL

Director22 June 1998Active

People with Significant Control

Mrs Julie Mellor
Notified on:27 April 2023
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Wales
Address:Mbg House, Unit C, Maerdy Industrial Estate, Tredegar, Wales, NP22 5PY
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mekatek Business Group Limited
Notified on:20 January 2017
Status:Active
Country of residence:Wales
Address:Mbg House, Unit C Maerdy Industrial Estate, Tredegar, Wales, NP22 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mrs Julie Mellor
Notified on:13 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Wales
Address:Mbg House, Unit C, Maerdy Industrial Estate, Tredegar, Wales, NP22 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Paul Neill Mellor
Notified on:13 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Wales
Address:Mbg House, Unit C, Maerdy Industrial Estate, Tredegar, Wales, NP22 5PY
Nature of control:
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control

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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Accounts

Change account reference date company previous extended.

Download
2023-05-27Capital

Capital variation of rights attached to shares.

Download
2023-05-27Capital

Capital allotment shares.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-27Incorporation

Memorandum articles.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-28Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.