UKBizDB.co.uk

ECOAIRBOX LIMITED

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

This company is commonly known as Ecoairbox Limited. The company was founded 8 years ago and was given the registration number 09893352. The firm's registered office is in BROMSGROVE. You can find them at Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ECOAIRBOX LIMITED
Company Number:09893352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England, B60 4EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, United Kingdom, B60 4EA

Director09 March 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary30 November 2015Active
Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, England, B60 4EA

Director11 May 2016Active
Coopers House, Corbett Business Park, Shaw Lane, Stoke Prior, England, B60 4EA

Director29 July 2016Active
Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, B60 4EA

Director11 May 2016Active
No 1 The Knoll, Malmesbury, United Kingdom, SN16 9LJ

Director24 February 2017Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director30 November 2015Active

People with Significant Control

Mr Duncan Raymond Williams
Notified on:01 April 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Copper House, Corbett Business Park, Bromsgrove, England, B60 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Excool Holdings Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ex Cool Holdings Limited
Notified on:06 November 2016
Status:Active
Country of residence:Isle Of Man
Address:9 Circular Road, Douglas, Isle Of Man, IM1 1AF
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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type small.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-27Capital

Capital name of class of shares.

Download
2018-09-26Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.