UKBizDB.co.uk

ECOGATE LIMITED

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

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.

Company Information

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:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL

Director31 January 2019Active
2 Southside, Church Hill, Ironbridge, TF8 7PZ

Secretary03 September 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary03 September 2003Active
The Prospect, Herbert Road, Salcombe, TQ8 8HW

Director03 September 2003Active
217, Hudersfield Road, Mirfield, United Kingdom, WF14 9DL

Director15 August 2012Active
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA

Director12 August 2010Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director03 September 2003Active
2 Southside, Church Hill, Ironbridge, TF8 7PZ

Director03 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-15Address

Move registers to registered office company with new address.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Change account reference date company current extended.

Download
2019-02-01Address

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

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.