UKBizDB.co.uk

ECOBUROTIC UK LIMITED

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

This company is commonly known as Ecoburotic Uk Limited. The company was founded 13 years ago and was given the registration number 07323780. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:ECOBUROTIC UK LIMITED
Company Number:07323780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ecoburotic Sas, Zac Aerodrome Oest, Rue Marc Jodot, 59220 Rouvignies, France,

Secretary24 July 2019Active
Ecoburotic Sas, Zac Aerodrome Oest, Rue Marc Jodot, 59220 Rouvignies, France,

Director24 July 2019Active
Ecoburotic, Zac Aerodrome Ouest, Rue Marc Jodot, Rouvignies, France, 59220

Secretary25 February 2016Active
5, Bis, Rue Jean Sans Peur, 59000 Lille, France,

Secretary22 July 2010Active
Zac Aerodrome Ouest, Rue Marc Jodot, Rouvignies, France, 59220

Director25 February 2016Active
90, Rue Jacquemars Gielee, 59000 Lille, France,

Director22 July 2010Active
Ecoburotic Sas, Zac Aerodrome Quest, Rue Marc Jadot, Rouvignies, France, 59220

Director29 January 2016Active
5, Bis, Rue Jean Sans Peur, 59000 Lille, France,

Director22 July 2010Active

People with Significant Control

Benoit Louis Bernard Lepere
Notified on:24 July 2019
Status:Active
Date of birth:November 1977
Nationality:French
Country of residence:France
Address:Ecoburotic Sas, Zac Aerodrome Ouest, 59220 Rouvinies, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jean-Paul Guisset
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:French
Country of residence:France
Address:36 Bis Rue D'Argenson, Neuilly Sur Seine, France, 92200
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Laurent Sirot
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:French
Country of residence:France
Address:25 Rue Bouret, Paris, France, 75019
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved compulsory.

Download
2022-01-05Address

Default companies house registered office address applied.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2017-09-07Accounts

Accounts with accounts type small.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-07-22Officers

Termination secretary company with name termination date.

Download
2016-03-10Accounts

Accounts with accounts type small.

Download
2016-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.