UKBizDB.co.uk

ECOSURV LTD

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

This company is commonly known as Ecosurv Ltd. The company was founded 21 years ago and was given the registration number 04669765. The firm's registered office is in NORTH YORKSHIRE. You can find them at 21 High Green, Great Ayton, North Yorkshire, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ECOSURV LTD
Company Number:04669765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:21 High Green, Great Ayton, North Yorkshire, TS9 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Saltburn Lane, Skelton-In-Cleveland, Saltburn-By-The-Sea, England, TS12 2JT

Director08 August 2022Active
54, Staindale, Cleveland Park, Guisborough, England, TS14 8JU

Director23 December 2016Active
54 Staindale, Cleveland Park, Guisborough, TS14 8JU

Director18 February 2003Active
The Granary, Richmond Road, Skeeby, Richmond, England, DL10 5DS

Director01 February 2022Active
76, Bishopthorpe Road, York, England, YO23 1JS

Director01 October 2018Active
76, Bishopthorpe Road, York, England, YO23 1JS

Director01 October 2018Active
10, Tollesby Road, Middlesbrough, England, TS5 7RB

Director01 February 2022Active
54 Staindale, Cleveland Park, Guisborough, TS14 8JU

Secretary18 February 2003Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary18 February 2003Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director18 February 2003Active

People with Significant Control

Mrs Carole Ann Jeffery
Notified on:15 February 2017
Status:Active
Date of birth:June 1957
Nationality:British
Address:21 High Green, North Yorkshire, TS9 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham William Jeffery
Notified on:15 February 2017
Status:Active
Date of birth:April 1957
Nationality:British
Address:21 High Green, North Yorkshire, TS9 6BJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Capital

Capital allotment shares.

Download
2018-06-11Accounts

Change account reference date company previous shortened.

Download
2018-06-08Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.