UKBizDB.co.uk

ECOTCHEC PLC

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

This company is commonly known as Ecotchec Plc. The company was founded 23 years ago and was given the registration number 04126574. The firm's registered office is in MARGATE. You can find them at Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent. This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:ECOTCHEC PLC
Company Number:04126574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England, CT9 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40/105, Heirmanstraat, Merksem, Antwerp 2170, Belgium,

Secretary14 June 2018Active
Westwood Business Centre, Off Continental Approach, Westwood Margate, England, CT9 4JG

Corporate Secretary14 June 2018Active
Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, England, CT9 4JG

Director27 February 2019Active
40 -105, Heirmanstraat Merksem, Antwerpen, Belgium,

Director27 February 2019Active
Fruithoflaan 106 Bus 52, 2600 Berchem, Antwerp, Belgium, FOREIGN

Secretary15 January 2001Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary15 December 2000Active
Lombard House, 12/17 Upper Bridge Street, Canterbury, England, CT1 2NF

Corporate Secretary31 December 2011Active
27 Severnside Mill, Bewdley, DY12 1AY

Director15 December 2000Active
Gebroeders, Blommestraat 47-2, Borgerhout, Belgium,

Director15 January 2001Active
185, Boulevard Emile Bockstael, Bruxelles, Belgium,

Director13 June 2018Active
40/105, Heirmanstraat, Merksem, Antwerpen 2170, Belgium,

Director31 December 2011Active
12/3, Rue Du Framboisier, Uccle, Belgium,

Director13 June 2018Active
56, Bockelstrasse, Stuttgart, Germany,

Director13 June 2018Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director15 December 2000Active
45, Square Des Latins, Bruxelles / Brussels, Belgium,

Director01 May 2018Active
Herten Dreef 41b 8, Schoteni 2500, Belgium,

Director01 March 2002Active
Lombard House, Dept Ccs, 12/17 Upper Bridge Street, Canterbury, England, CT1 2NF

Director06 August 2012Active
1 Saxon Court, Hadlow Down, TN22 4DT

Corporate Director01 March 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-13Officers

Change person secretary company with change date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-03-01Officers

Change corporate secretary company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

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

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-22Officers

Appoint corporate secretary company with name date.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.