UKBizDB.co.uk

ECODEK LIMITED

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

This company is commonly known as Ecodek Limited. The company was founded 27 years ago and was given the registration number 03280505. The firm's registered office is in SOLIHULL. You can find them at 1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ECODEK LIMITED
Company Number:03280505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands, B90 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT

Corporate Secretary23 July 2014Active
1b, Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT

Director23 July 2014Active
76 South Street, Crewe, CW2 6HL

Secretary09 December 1996Active
4 Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9TX

Secretary06 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1996Active
18 Grangeway, Handforth, Wilmslow, SK9 3HZ

Director06 January 1997Active
Roel Hill House, Hawling, Cheltenham, GL54 5AP

Director06 January 1997Active
Woodclose, Stubbings Road Baildon, Shipley, BD17 5DZ

Director06 January 1997Active
4 Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9TX

Director30 May 2008Active
Deerhurst 1 Bishops Close, Ilsham Marine Drive, Torquay, TQ1 2PL

Director06 January 1997Active
Mehraj 145 Oldfield Road, Dunham, Altrincham, WA14 4HX

Director09 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1996Active

People with Significant Control

Winep 61 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1b Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-01-05Change of name

Certificate change of name company.

Download
2015-12-29Change of name

Change of name notice.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Address

Move registers to registered office company with new address.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download
2014-11-26Officers

Change corporate secretary company with change date.

Download
2014-11-26Address

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

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.