UKBizDB.co.uk

ECORIG LTD

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

This company is commonly known as Ecorig Ltd. The company was founded 16 years ago and was given the registration number 06508489. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at Unit 9 Barmet Industrial Estate Stanghow Road, Lingdale, Saltburn-by-the-sea, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ECORIG LTD
Company Number:06508489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 9 Barmet Industrial Estate Stanghow Road, Lingdale, Saltburn-by-the-sea, England, TS12 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Secretary06 March 2014Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director16 December 2013Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director28 March 2011Active
3a, Station Way, Leeds, United Kingdom, LS12 3HQ

Secretary01 March 2013Active
12 Polperro Close, Normanton, WF6 2SA

Secretary19 February 2008Active
3a, Station Way, Leeds, LS12 3HQ

Director22 July 2014Active
3a, Station Way, Leeds, United Kingdom, LS12 3HQ

Director20 February 2009Active
9 Southlands Crescent, Leeds, LS17 5NX

Director20 February 2009Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director16 December 2013Active
1 Silverthorne Way, Waterlooville, PO7 7XB

Corporate Director19 February 2008Active

People with Significant Control

Mr Innes Michael Whitlock
Notified on:07 March 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:17, Main Street, Newcastle Upon Tyne, England, NE20 9NH
Nature of control:
  • Significant influence or control
Mr David Morris Hunter
Notified on:07 March 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:17, Main Street, Newcastle Upon Tyne, England, NE20 9NH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

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

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Address

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

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.