UKBizDB.co.uk

ECOPAC (U.K.) LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director02 May 2019Active
H2, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director21 August 2013Active
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director02 May 2019Active
3, Park Gardens, Glasgow, Scotland, G3 7YE

Director25 March 2021Active
H2, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB

Secretary02 August 2006Active
70 Southern Road, Thame, OX9 2DZ

Secretary28 January 1993Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary26 January 1993Active
H2, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB

Director02 August 2006Active
84 Russell Road, Wimbledon, London, SW19 1LW

Director26 January 1993Active
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director02 May 2019Active
2 Midsummer Drive, Grendon Underwood, Aylesbury, HP18 0XH

Director28 January 1993Active
The Hive Mill Street, Stanton St John, Oxford, OX33 1HQ

Director28 January 1993Active
Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director02 May 2019Active
Kynnesworth, 11a Lancaster Street, Higham Ferrers, Rushden, United Kingdom, NN10 8HY

Director02 August 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Accounts

Change account reference date company previous extended.

Download
2019-05-16Address

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

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.