Warning: file_put_contents(c/08c1efb3162a5430d2aa8f5c2b166760.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/dd87a4726a950c732d1e5807667f5296.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ecocommercial Ltd, MK1 1RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECOCOMMERCIAL LTD

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

This company is commonly known as Ecocommercial Ltd. The company was founded 10 years ago and was given the registration number 08639041. The firm's registered office is in MILTON KEYNES. You can find them at Tilling House Denbigh Road, Bletchley, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ECOCOMMERCIAL LTD
Company Number:08639041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2013
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tilling House Denbigh Road, Bletchley, Milton Keynes, United Kingdom, MK1 1RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director19 November 2020Active
Tilling House, Denbigh Road, Bletchley, Milton Keynes, United Kingdom, MK1 1RB

Director24 April 2015Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director01 September 2013Active
Tilling House, Denbigh Road, Bletchley, Milton Keynes, United Kingdom, MK1 1RB

Director30 March 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 August 2013Active

People with Significant Control

Mr David Vincenzo Cirelli
Notified on:19 November 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Giovanni Adorno
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Tilling House, Denbigh Road, Milton Keynes, United Kingdom, MK1 1RB
Nature of control:
  • 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 (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
2024-02-11Insolvency

Liquidation compulsory winding up order.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Address

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

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-09-04Address

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

Download

Copyright © 2024. All rights reserved.