UKBizDB.co.uk

ECOTECH CONTRACTORS LTD

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

This company is commonly known as Ecotech Contractors Ltd. The company was founded 7 years ago and was given the registration number 10370236. The firm's registered office is in GATESHEAD. You can find them at C12 Marquis Court Marquisway, Team Valley, Gateshead, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ECOTECH CONTRACTORS LTD
Company Number:10370236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

Director12 September 2016Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director12 September 2016Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director12 September 2016Active

People with Significant Control

Mr Matthew Skeels
Notified on:12 September 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Matthew Skeels
Notified on:12 September 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Weaver
Notified on:12 September 2016
Status:Active
Date of birth:February 1989
Nationality:British
Address:C12 Marquis Court, Marquisway, Gateshead, NE11 0RU
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 (6 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
2023-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-17Insolvency

Liquidation disclaimer notice.

Download
2020-11-06Address

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

Download
2020-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Resolution

Resolution.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Capital

Capital allotment shares.

Download
2017-02-21Capital

Capital allotment shares.

Download
2017-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.