UKBizDB.co.uk

ECOBRIGHT IT & FACILITIES SERVICES LIMITED

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

This company is commonly known as Ecobright It & Facilities Services Limited. The company was founded 5 years ago and was given the registration number 11731627. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 9 Chandlers Way, Park Gate, Southampton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ECOBRIGHT IT & FACILITIES SERVICES LIMITED
Company Number:11731627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 9 Chandlers Way, Park Gate, Southampton, United Kingdom, SO31 1FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director15 April 2019Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director01 February 2020Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director20 January 2022Active
Unit 9, Chandlers Way, Park Gate, Southampton, United Kingdom, SO31 1FQ

Director18 December 2018Active
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD

Director18 June 2020Active
Unit 9, Chandlers Way, Park Gate, Southampton, United Kingdom, SO31 1FQ

Director18 December 2018Active

People with Significant Control

Ecobright Group Holdings Ltd
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:4500, Parkway, Fareham, England, PO15 7AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher John Buchanan
Notified on:18 December 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Chandlers Way, Southampton, United Kingdom, SO31 1FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert King
Notified on:18 December 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Chandlers Way, Southampton, United Kingdom, SO31 1FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette dissolved liquidation.

Download
2023-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-28Address

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

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Address

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

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.