UKBizDB.co.uk

ECOMASTER INDUSTRIES LIMITED

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

This company is commonly known as Ecomaster Industries Limited. The company was founded 14 years ago and was given the registration number 07193930. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, . This company's SIC code is 95240 - Repair of furniture and home furnishings.

Company Information

Name:ECOMASTER INDUSTRIES LIMITED
Company Number:07193930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6d, Hartopp Road, Four Oaks Estate, Sutton Coldfield, United Kingdom, B74 2RH

Director18 March 2010Active
Hill Farm, Sutton Road, Drayton Bassett, Tamworth, United Kingdom, B78 3DY

Director18 March 2010Active
6d, Hartopp Road, Four Oaks Estate, Sutton Coldfield, United Kingdom, B74 2RH

Director18 March 2010Active

People with Significant Control

Mr Steven Allan Gresty
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:8th Floor, Temple Point, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Patricia Gresty
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:8th Floor, Temple Point, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Steven Gresty
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:8th Floor, Temple Point, Birmingham, B2 5LG
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 (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
2024-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-21Address

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

Download
2020-10-26Address

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

Download
2020-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Mortgage

Mortgage satisfy charge full.

Download
2016-01-05Mortgage

Mortgage satisfy charge full.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-20Auditors

Auditors resignation company.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.