UKBizDB.co.uk

ECOPILOT (NI) LTD

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

This company is commonly known as Ecopilot (ni) Ltd. The company was founded 6 years ago and was given the registration number NI652477. The firm's registered office is in BELFAST. You can find them at Baker Tilly Mooney Moore 17 Clarendon Road, Clarendon Dock, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ECOPILOT (NI) LTD
Company Number:NI652477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 April 2018
End of financial year:30 April 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Baker Tilly Mooney Moore 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Tannaghmore Road, Markethill, Armagh, Northern Ireland, BT60 1TW

Director18 April 2018Active
42, Tannaghmore Road, Markethill, Armagh, Northern Ireland, BT60 1TW

Secretary18 April 2018Active
42, Tannaghmore Road, Markethill, Armagh, Northern Ireland, BT60 1TW

Director18 April 2018Active
Langstone Technology Park, Langstone Road, Havant, United Kingdom, PO9 1SA

Corporate Director18 April 2018Active

People with Significant Control

Ecopilot (Uk) Ltd.
Notified on:18 April 2018
Status:Active
Country of residence:United Kingdom
Address:Langstone Technology Park, Langstone Road, Havant, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Patrick Blee
Notified on:18 April 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Northern Ireland
Address:42, Tannaghmore Road, Armagh, Northern Ireland, BT60 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alvin Lowry
Notified on:18 April 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Northern Ireland
Address:42, Tannaghmore Road, Armagh, Northern Ireland, BT60 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Gazette

Gazette filings brought up to date.

Download
2020-12-08Resolution

Resolution.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-12Address

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

Download
2018-08-15Resolution

Resolution.

Download
2018-04-24Address

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

Download
2018-04-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.