UKBizDB.co.uk

ECO VIABILITY LIMITED

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

This company is commonly known as Eco Viability Limited. The company was founded 5 years ago and was given the registration number 11791457. The firm's registered office is in BLACKPOOL. You can find them at Alps House, Talbot Road, Blackpool, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:ECO VIABILITY LIMITED
Company Number:11791457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Alps House, Talbot Road, Blackpool, England, FY1 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Royal Oak Road, Manchester, England, M23 1FB

Director03 April 2022Active
Alps House, 34 Cookson Street, Blackpool, England, FY1 3ED

Secretary28 January 2019Active
Alps House, 34 Cookson Street, Blackpool, England, FY1 3ED

Director28 January 2019Active

People with Significant Control

Mr Peter Andrew Scargill
Notified on:03 April 2022
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:Alps House, Cookson Street, Blackpool, England, FY1 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Andrew Scargill
Notified on:03 April 2022
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:134, Royal Oak Road, Manchester, England, M23 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Mellor
Notified on:28 January 2019
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Alps House, 34 Cookson Street, Blackpool, England, FY1 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-08-01Gazette

Gazette filings brought up to date.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-01-31Gazette

Gazette filings brought up to date.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-31Address

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

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-22Address

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

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-10Capital

Capital allotment shares.

Download
2021-10-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.