UKBizDB.co.uk

ECOMIX LIMITED

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

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.

Company Information

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:
  • 23630 - Manufacture of ready-mixed concrete
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, Oriel Road, Bootle, England, L20 7EP

Director21 January 2011Active
Oriel House, Oriel Road, Bootle, England, L20 7EP

Director21 January 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary21 January 2011Active
Oriel House, Oriel Road, Bootle, England, L20 7EP

Director21 January 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director21 January 2011Active
Oriel House, Oriel Road, Bootle, England, L20 7EP

Director21 January 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type dormant.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.