UKBizDB.co.uk

ECONOMICAL-SOLAR LIMITED

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

This company is commonly known as Economical-solar Limited. The company was founded 17 years ago and was given the registration number 06126649. The firm's registered office is in ESSEX. You can find them at 1208/1210 London Road, Leigh On Sea, Essex, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:ECONOMICAL-SOLAR LIMITED
Company Number:06126649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:30 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA

Director01 September 2020Active
1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA

Director01 February 2024Active
1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA

Secretary23 February 2007Active
1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA

Director25 January 2008Active
1208-1210, London Road, Leigh-On-Sea, Uk, SS9 2UA

Director24 June 2011Active
1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA

Director24 June 2011Active
1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA

Director23 February 2007Active

People with Significant Control

Miss Chloe Raven
Notified on:01 September 2020
Status:Active
Date of birth:April 1994
Nationality:British
Address:1208/1210 London Road, Essex, SS9 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Teresa Gibson
Notified on:23 February 2017
Status:Active
Date of birth:November 1959
Nationality:British
Address:1208/1210 London Road, Essex, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Ragan
Notified on:23 February 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:1208/1210 London Road, Essex, SS9 2UA
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-05-29Accounts

Change account reference date company previous shortened.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-11-11Gazette

Gazette filings brought up to date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Accounts

Change account reference date company previous shortened.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.