UKBizDB.co.uk

ECOTEC PARTNERS LIMITED

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

This company is commonly known as Ecotec Partners Limited. The company was founded 11 years ago and was given the registration number 08417133. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ECOTEC PARTNERS LIMITED
Company Number:08417133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2013
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 61900 - Other telecommunications activities
  • 64209 - Activities of other holding companies n.e.c.
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:14 Queen Square, Bath, England, BA1 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Queen Square, Bath, United Kingdom, BA1 2HN

Secretary17 November 2022Active
14, Queen Square, Bath, United Kingdom, BA1 2HN

Director04 August 2022Active
14 Queen Square, Bath, United Kingdom, BA1 2HN

Secretary13 June 2019Active
14, Queen Square, Bath, England, BA1 2HN

Secretary17 December 2018Active
The Hive, 6, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Corporate Secretary25 February 2013Active
Morwenna, 17 Beach Road East, Felixstowe, United Kingdom, IP11 7LD

Director25 February 2013Active
14, Queen Square, Bath, England, BA1 2HN

Director31 March 2019Active
14, Queen Square, Bath, United Kingdom, BA1 2HN

Director25 February 2013Active

People with Significant Control

Kenneth Peter Devoy
Notified on:31 May 2020
Status:Active
Date of birth:June 1952
Nationality:Irish
Country of residence:United Kingdom
Address:14, Queen Square, Bath, United Kingdom, BA1 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Mark Hamer
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:14, Queen Square, Bath, United Kingdom, BA1 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Address

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

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Change account reference date company previous extended.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Gazette

Gazette filings brought up to date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-02-25Accounts

Change account reference date company current shortened.

Download
2020-11-27Officers

Change person secretary company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.