This company is commonly known as Ecomix Limited. The company was founded 13 years ago and was given the registration number 07500509. The firm's registered office is in BOOTLE. You can find them at Oriel House, 2-8 Oriel Road, Bootle, Merseyside. This company's SIC code is 23630 - Manufacture of ready-mixed concrete.
Name | : | ECOMIX LIMITED |
---|---|---|
Company Number | : | 07500509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2011 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oriel House, Oriel Road, Bootle, England, L20 7EP | Director | 21 January 2011 | Active |
Oriel House, Oriel Road, Bootle, England, L20 7EP | Director | 21 January 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 21 January 2011 | Active |
Oriel House, Oriel Road, Bootle, England, L20 7EP | Director | 21 January 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Director | 21 January 2011 | Active |
Oriel House, Oriel Road, Bootle, England, L20 7EP | Director | 21 January 2011 | Active |
Mr David Anderson | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Mr Paul Stuart Matthews | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Mr John Stephen Davies | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.