UKBizDB.co.uk

ECO2013 LTD

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

This company is commonly known as Eco2013 Ltd. The company was founded 10 years ago and was given the registration number 08761815. The firm's registered office is in WEMBLEY. You can find them at 110 Carlton Avenue East, , Wembley, . This company's SIC code is 43310 - Plastering.

Company Information

Name:ECO2013 LTD
Company Number:08761815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43341 - Painting
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:110 Carlton Avenue East, Wembley, England, HA9 8LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, High View Road, London, England, E18 2HL

Director22 September 2022Active
44, Norwood Avenue, Wembley, England, HA0 1LY

Secretary03 November 2014Active
110, Carlton Avenue East, Wembley, England, HA9 8LY

Secretary08 January 2015Active
10, Dimmock Drive, London, England, UB6 0SJ

Director03 November 2014Active
17, Walpole Road, London, England, E6 1AR

Director30 March 2022Active
10, Dimmock Drive, Greenford, England, UB6 0SJ

Director08 March 2017Active
110, Carlton Avenue East, Wembley, England, HA9 8LY

Director08 January 2015Active
10, Dimmock Drive, Greenford, England, UB6 0SJ

Director14 December 2016Active
46, Norwood Avenue, Wembley, England, HA0 1LY

Director05 November 2013Active

People with Significant Control

Mr Abram Lesko
Notified on:01 February 2023
Status:Active
Date of birth:August 1985
Nationality:Slovak
Country of residence:England
Address:77, High View Road, London, England, E18 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aurel Calanjov
Notified on:30 March 2022
Status:Active
Date of birth:August 1994
Nationality:Romanian
Country of residence:England
Address:17, Walpole Road, London, England, E6 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Constantin-Bogdan Saftiuc
Notified on:01 December 2021
Status:Active
Date of birth:March 1989
Nationality:Romanian
Country of residence:England
Address:17, Walpole Road, London, England, E6 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Liviu Ionel Lupescu
Notified on:08 January 2017
Status:Active
Date of birth:January 1978
Nationality:Romanian
Country of residence:England
Address:1, Hampton Road, Ilford, England, IG1 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-02-02Gazette

Gazette filings brought up to date.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Address

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

Download
2022-12-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Address

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

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Address

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

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Notice of removal of a director.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.