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.
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 | : |
|
Registered Address | : | 21 High Green, Great Ayton, North Yorkshire, TS9 6BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Saltburn Lane, Skelton-In-Cleveland, Saltburn-By-The-Sea, England, TS12 2JT | Director | 08 August 2022 | Active |
54, Staindale, Cleveland Park, Guisborough, England, TS14 8JU | Director | 23 December 2016 | Active |
54 Staindale, Cleveland Park, Guisborough, TS14 8JU | Director | 18 February 2003 | Active |
The Granary, Richmond Road, Skeeby, Richmond, England, DL10 5DS | Director | 01 February 2022 | Active |
76, Bishopthorpe Road, York, England, YO23 1JS | Director | 01 October 2018 | Active |
76, Bishopthorpe Road, York, England, YO23 1JS | Director | 01 October 2018 | Active |
10, Tollesby Road, Middlesbrough, England, TS5 7RB | Director | 01 February 2022 | Active |
54 Staindale, Cleveland Park, Guisborough, TS14 8JU | Secretary | 18 February 2003 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 18 February 2003 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 18 February 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Capital | Capital allotment shares. | Download |
2018-06-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-08 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.