UKBizDB.co.uk

ECO UNION LIMITED

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

This company is commonly known as Eco Union Limited. The company was founded 16 years ago and was given the registration number 06566863. The firm's registered office is in EXETER. You can find them at 3 Holland Park, , Exeter, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:ECO UNION LIMITED
Company Number:06566863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:3 Holland Park, Exeter, England, EX2 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3.01 Piano House, 9 Brighton Terrace, London, England, SW9 8DJ

Director29 October 2021Active
3.01 Piano House, 9 Brighton Terrace, London, England, SW9 8DJ

Director29 October 2021Active
West Hill Manor Barn, Hemploe Drive, Hemploe Drive, Northampton, NN6 6HF

Secretary16 April 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary16 April 2008Active
West Hill Manor Barn, Hemploe Drive, Welford, NN6 6HF

Director16 April 2008Active
West Hill Manor, Barn, Hemploe Drive Welford, Northampton, United Kingdom, NN6 6HF

Director06 April 2010Active
3 Chapel Cottages, Bankside, Youlgrave, Bakewell, England, DE45 1WA

Director01 April 2015Active
West Hill Manor Barn, Hemploe Drive, Hemploe Drive, Northampton, NN6 6HF

Director16 April 2008Active
3, Holland Park, Exeter, England, EX2 7JE

Director22 November 2019Active
3, Holland Park, Exeter, England, EX2 7JE

Director22 November 2019Active
West Hill Manor, Barn, Hemploe Drive Welford, Northampton, NN6 6HF

Director01 July 2015Active

People with Significant Control

Lick Home Ltd
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:3.01 Piano House, 9 Brighton Terrace, London, England, SW9 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Buckley And Buckley Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:3, Holland Park, Exeter, England, EX2 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew David Barnwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:3, Holland Park, Exeter, England, EX2 7JE
Nature of control:
  • Significant influence or control
Mrs Natalie Barnwell-Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:3, Holland Park, Exeter, England, EX2 7JE
Nature of control:
  • 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 (7 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-04-12Gazette

Gazette filings brought up to date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Address

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

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Address

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

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Address

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

Download
2021-10-21Incorporation

Memorandum articles.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Resolution

Resolution.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-07Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.