Warning: file_put_contents(c/d4b4c6d74650461beda7a29e12913630.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ecosteam Ltd, NE1 3NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECOSTEAM LTD

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

This company is commonly known as Ecosteam Ltd. The company was founded 4 years ago and was given the registration number 12590854. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Clavering House, Clavering Place, Newcastle Upon Tyne, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:ECOSTEAM LTD
Company Number:12590854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Clavering House, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clavering House, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG

Director07 May 2020Active
9, Bassington Drive, Bassington Industrial Estate, Cramlington, England, NE23 8AL

Director15 July 2020Active

People with Significant Control

Mrs Rachael Louise Kuronboev
Notified on:15 July 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:9, Bassington Drive, Cramlington, England, NE23 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Jonathan Daniel Walker-Kirkup
Notified on:07 May 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:5, Hilden Gardens, Newcastle Upon Tyne, United Kingdom, NE7 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Temur Kuronboev
Notified on:07 May 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Clavering House, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-01Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-19Dissolution

Dissolution application strike off company.

Download
2024-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-07Address

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

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Address

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

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Gazette

Gazette filings brought up to date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-08-25Address

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

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.