UKBizDB.co.uk

ECO TRACKS LIMITED

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

This company is commonly known as Eco Tracks Limited. The company was founded 8 years ago and was given the registration number 09865433. The firm's registered office is in MANCHESTER. You can find them at 4 Bellott Street, , Manchester, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ECO TRACKS LIMITED
Company Number:09865433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:4 Bellott Street, Manchester, England, M8 0PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shacter Cohen & Bor, 31 Sackville Street, Manchester, England, M1 3LZ

Director10 November 2015Active
Shacter Cohen & Bor, 31 Sackville Street, Manchester, England, M1 3LZ

Director10 November 2015Active
4, Bellott Street, Manchester, England, M8 0PP

Director09 October 2018Active
Shacter Cohen & Bor, 31 Sackville Street, Manchester, England, M1 3LZ

Director10 November 2015Active

People with Significant Control

Mr Masoom Hashmi
Notified on:09 October 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:4, Bellott Street, Manchester, England, M8 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zagham Mukhtar
Notified on:09 November 2016
Status:Active
Date of birth:January 1965
Nationality:English
Country of residence:United Kingdom
Address:31, Sackville Street, Manchester, United Kingdom, M1 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Basharat Raza
Notified on:09 November 2016
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:England
Address:31, Sackville Street, Manchester, England, M1 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arif Sajjad
Notified on:09 November 2016
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:England
Address:31, Sackville Street, Manchester, England, M1 3LZ
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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-28Accounts

Change account reference date company previous shortened.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-06Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-07Resolution

Resolution.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-10Address

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

Download
2018-10-16Officers

Termination director company.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.