UKBizDB.co.uk

ECOGENR8 LIMITED

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

This company is commonly known as Ecogenr8 Limited. The company was founded 13 years ago and was given the registration number 07455556. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 12 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ECOGENR8 LIMITED
Company Number:07455556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 12 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, England, PO7 7XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Clearwater, Lingley Mere Business Park, Warrington, United Kingdom, WA5 3UZ

Director02 April 2024Active
Building 4, Clearwater, Lingley Mere Business Park, Warrington, United Kingdom, WA5 3UZ

Director02 April 2024Active
Building 4, Clearwater, Lingley Mere Business Park, Warrington, United Kingdom, WA5 3UZ

Director02 April 2024Active
Media House Azalea Drive, Swanley, England, BR8 8HU

Director02 April 2024Active
Building 4, Clearwater, Lingley Mere Business Park, Warrington, United Kingdom, WA5 3UZ

Director01 December 2017Active
Building 4, Clearwater, Lingley Mere Business Park, Warrington, United Kingdom, WA5 3UZ

Director30 November 2010Active
1, Approach Road, Raynes Park, London, England, SW20 8BA

Director30 November 2010Active

People with Significant Control

United Living Group Holdings Limited
Notified on:02 April 2024
Status:Active
Country of residence:England
Address:Media House, Azalea Drive, Swanley, England, BR8 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Abigail Field
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Building 4, Clearwater, Warrington, United Kingdom, WA5 3UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Darryl Crouch
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Building 4, Clearwater, Warrington, United Kingdom, WA5 3UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-14Resolution

Resolution.

Download
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Accounts

Change account reference date company previous extended.

Download
2024-04-08Address

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

Download
2024-04-04Capital

Capital alter shares subdivision.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts amended with made up date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Accounts

Accounts amended with made up date.

Download
2022-05-26Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.