This company is commonly known as Ecosolve Ltd.. The company was founded 32 years ago and was given the registration number 02625207. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ECOSOLVE LTD. |
---|---|---|
Company Number | : | 02625207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcgills, Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US | Director | 01 June 2000 | Active |
31 Castle Road, Hythe, CT21 5HB | Secretary | 04 January 1994 | Active |
31 Castle Road, Hythe, CT21 5HB | Secretary | 01 January 1993 | Active |
31 Castle Road, Hythe, CT21 5HB | Director | 13 October 1994 | Active |
31 Castle Road, Hythe, CT21 5HB | Director | - | Active |
Bretton Roderick Byers King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Armyn Cross Farm, Minety, Malmesbury, United Kingdom, SN16 9RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Capital | Capital allotment shares. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Officers | Change person director company with change date. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.