This company is commonly known as Ecopac (u.k.) Limited. The company was founded 31 years ago and was given the registration number 02783546. The firm's registered office is in COVENTRY. You can find them at Siskin Parkway East, Middlemarch Business Park, Coventry, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ECOPAC (U.K.) LIMITED |
---|---|---|
Company Number | : | 02783546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Director | 02 May 2019 | Active |
H2, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Director | 21 August 2013 | Active |
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Director | 02 May 2019 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 25 March 2021 | Active |
H2, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB | Secretary | 02 August 2006 | Active |
70 Southern Road, Thame, OX9 2DZ | Secretary | 28 January 1993 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 26 January 1993 | Active |
H2, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB | Director | 02 August 2006 | Active |
84 Russell Road, Wimbledon, London, SW19 1LW | Director | 26 January 1993 | Active |
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Director | 02 May 2019 | Active |
2 Midsummer Drive, Grendon Underwood, Aylesbury, HP18 0XH | Director | 28 January 1993 | Active |
The Hive Mill Street, Stanton St John, Oxford, OX33 1HQ | Director | 28 January 1993 | Active |
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Director | 02 May 2019 | Active |
Kynnesworth, 11a Lancaster Street, Higham Ferrers, Rushden, United Kingdom, NN10 8HY | Director | 02 August 2006 | Active |
Macfarlane Group Uk Limited | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Siskin Parkway East, Coventry, England, CV3 4PE |
Nature of control | : |
|
Mr Richard Jonathan Colton | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Accounts | Change account reference date company previous extended. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination secretary company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.