UKBizDB.co.uk

ECOBRIGHT PLASTERING LIMITED

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

This company is commonly known as Ecobright Plastering Limited. The company was founded 6 years ago and was given the registration number 11116618. The firm's registered office is in FAREHAM. You can find them at Unit 9, Park Gate Business Centre Chandlers Way, Park Gate, Fareham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ECOBRIGHT PLASTERING LIMITED
Company Number:11116618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
77, Heatherstone Avenue, Dibden Purlieu, Southampton, England, SO45 4LE

Director10 April 2018Active
Unit 9, Park Gate Business Centre, Chandlers Way, Park Gate, Fareham, United Kingdom, SO31 1FQ

Director18 December 2017Active

People with Significant Control

Ecobright Group Holdings Ltd
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Unit 9, Chandlers Way, Southampton, England, SO31 1FQ
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 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Park Gate Business Centre, Chandlers Way, Fareham, United Kingdom, SO31 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stuart Mitchell
Notified on:18 December 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:77, Heatherstone Avenue, Southampton, England, SO45 4LE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Change of name

Certificate change of name company.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

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

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
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.