Warning: file_put_contents(c/29839364b273c78422338b8407fbe1cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eco Vent Ltd, DH2 2PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECO VENT LTD

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

This company is commonly known as Eco Vent Ltd. The company was founded 3 years ago and was given the registration number 12963816. The firm's registered office is in CHESTER LE STREET. You can find them at 3 Plunkett Terrace, Pelton Fell, Chester Le Street, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:ECO VENT LTD
Company Number:12963816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2020
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:3 Plunkett Terrace, Pelton Fell, Chester Le Street, England, DH2 2PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Plunkett Terrace, Pelton Fell, Chester Le Street, England, DH2 2PA

Director09 June 2022Active
11, Lumley Terrace, Chester Le Street, England, DH3 3NQ

Director20 October 2020Active
3, Plunkett Terrace, Pelton Fell, Chester Le Street, England, DH2 2PA

Director20 October 2020Active

People with Significant Control

Mr Sean Mowbray
Notified on:09 June 2022
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:3, Plunkett Terrace, Chester Le Street, England, DH2 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Mark Andrew Husband
Notified on:20 October 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:3, Plunkett Terrace, Chester Le Street, England, DH2 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Leslie Reay
Notified on:20 October 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:11, Lumley Terrace, Chester Le Street, England, DH3 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2020-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.