UKBizDB.co.uk

ECOSEAL LIMITED

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

This company is commonly known as Ecoseal Limited. The company was founded 16 years ago and was given the registration number 06375907. The firm's registered office is in MANCHESTER. You can find them at C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 43342 - Glazing.

Company Information

Name:ECOSEAL LIMITED
Company Number:06375907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2007
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary05 February 2008Active
C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director03 December 2007Active
C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director05 February 2008Active
Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET

Secretary19 September 2007Active
16 Adams Street, May Bank, Stoke On Trent, ST2 7BL

Secretary03 December 2007Active
Unit 18, Loomer Road Industrial Estate, Chesterton, Newcastle, England, ST5 7LB

Director18 May 2018Active
Unit 18, Loomer Road Industrial Estate, Chesterton, Newcastle, England, ST5 7LB

Director08 September 2009Active
58, New King Street, Audley, Stoke-On-Trent, United Kingdom, ST7 8EZ

Director31 January 2008Active
Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET

Director19 September 2007Active
25 Hammersley Street, Birches Head Hanley, Stoke On Trent, ST1 6LP

Director31 January 2008Active

People with Significant Control

Mr Christopher Davies
Notified on:23 April 2017
Status:Active
Date of birth:December 1982
Nationality:British
Address:C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Walchester
Notified on:23 April 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Matthew Birks
Notified on:23 April 2017
Status:Active
Date of birth:May 1977
Nationality:British
Address:C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW
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 (6 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
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-26Insolvency

Liquidation disclaimer notice.

Download
2019-01-10Address

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

Download
2019-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-04Resolution

Resolution.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Accounts

Change account reference date company previous extended.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Accounts

Accounts amended with accounts type total exemption small.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Address

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

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.