UKBizDB.co.uk

ECOCUP DISTRIBUTION (UK) LIMITED

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

This company is commonly known as Ecocup Distribution (uk) Limited. The company was founded 10 years ago and was given the registration number 08878729. The firm's registered office is in HIGHBRIDGE. You can find them at Unit 1a, Commerce Way, Highbridge, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ECOCUP DISTRIBUTION (UK) LIMITED
Company Number:08878729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1a, Commerce Way, Highbridge, England, TA9 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Commerce Way, Highbridge, England, TA9 4AG

Director04 April 2019Active
Unit 1a, Commerce Way, Highbridge, England, TA9 4AG

Director14 April 2023Active
Unit 1a, Commerce Way, Highbridge, England, TA9 4AG

Corporate Director01 September 2020Active
Unit 1a, Commerce Way, Highbridge, England, TA9 4AG

Director01 September 2020Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director06 February 2014Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director04 September 2015Active

People with Significant Control

Impact
Notified on:01 September 2020
Status:Active
Country of residence:France
Address:150 Route De Lallaing, Route De Lallaing, Flines-Les-Raches, France, 59148
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Philippe Sabine Berthe
Notified on:04 April 2019
Status:Active
Date of birth:March 1984
Nationality:Belgian
Country of residence:England
Address:Unit 1a, Commerce Way, Highbridge, England, TA9 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emmanuel Alexis Georges Torrent
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:French
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Legacy.

Download
2020-10-01Other

Legacy.

Download
2020-10-01Other

Legacy.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint corporate director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Address

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

Download
2020-05-19Auditors

Auditors resignation company.

Download
2020-05-19Address

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

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.