This company is commonly known as Ecogate Limited. The company was founded 20 years ago and was given the registration number 04885679. The firm's registered office is in TELFORD. You can find them at Telford 54 Business Park, Nedge Hill, Telford, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.
Name | : | ECOGATE LIMITED |
---|---|---|
Company Number | : | 04885679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 31 January 2019 | Active |
2 Southside, Church Hill, Ironbridge, TF8 7PZ | Secretary | 03 September 2003 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 03 September 2003 | Active |
The Prospect, Herbert Road, Salcombe, TQ8 8HW | Director | 03 September 2003 | Active |
217, Hudersfield Road, Mirfield, United Kingdom, WF14 9DL | Director | 15 August 2012 | Active |
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA | Director | 12 August 2010 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 03 September 2003 | Active |
2 Southside, Church Hill, Ironbridge, TF8 7PZ | Director | 03 September 2003 | Active |
Filtermist Holdings Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL |
Nature of control | : |
|
Mr Philip Oldfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA |
Nature of control | : |
|
Mr Christopher Oldfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | C/O Dust Control Systems Ltd, Horace Waller V C Parade, Dewsbury, WF12 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-15 | Address | Move registers to registered office company with new address. | Download |
2020-08-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Change account reference date company current extended. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.