UKBizDB.co.uk

ECOLITE LTD

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

This company is commonly known as Ecolite Ltd. The company was founded 16 years ago and was given the registration number 06524285. The firm's registered office is in LEICESTER. You can find them at 30 Nelson Street, , Leicester, Leicestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ECOLITE LTD
Company Number:06524285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:30 Nelson Street, Leicester, Leicestershire, LE1 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Secretary31 July 2019Active
Hawthorne Farmhouse, Walton Back Lane, Chesterfield, England, S42 7AA

Director05 March 2008Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director31 March 2017Active
9 Graves Way, Anstey, Leicester, United Kingdom, LE7 7LX

Secretary05 March 2008Active
9 Graves Way, Anstey, Leicester, United Kingdom, LE7 7LX

Director05 March 2008Active
30, Nelson Street, Leicester, LE1 7BA

Director01 July 2020Active
85, Seagrave Road, Sileby, Loughborough, England, LE12 7TW

Director04 September 2008Active

People with Significant Control

Dal Finance Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:26 Damian Way, Hassocks, England, BN6 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles David Moss
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:18 Endowood Road, Somersall, Chesterfield, England, S40 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David George Appleton
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:9 Graves Way, Anstey, Leicester, United Kingdom, LE7 7LX
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 (5 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
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Capital

Capital cancellation shares.

Download
2022-01-13Capital

Capital return purchase own shares.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.