UKBizDB.co.uk

ECOTECH DEVELOPMENTS LIMITED

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

This company is commonly known as Ecotech Developments Limited. The company was founded 24 years ago and was given the registration number 03907531. The firm's registered office is in WYMONDHAM. You can find them at Garden House, Browick Road, Wymondham, Norfolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ECOTECH DEVELOPMENTS LIMITED
Company Number:03907531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Garden House, Browick Road, Wymondham, Norfolk, NR18 0QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden House, Browick Road, Wymondham, NR18 0QW

Secretary19 February 2006Active
Garden House, Browick Road, Wymondham, NR18 0QW

Director17 January 2000Active
Sells Close House, High Street, Barley, Royston, England, SG8 8HY

Director01 March 2000Active
35 Gwydir Street, Cambridge, CB1 2LG

Secretary17 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 January 2000Active
35 Gwydir Street, Cambridge, CB1 2LG

Director17 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 January 2000Active

People with Significant Control

Mr Joseph Michael Zygmunt
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:C/O Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, CT1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Donald Lucas
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:C/O Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, CT1 2LE
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 (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
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-26Insolvency

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

Download
2021-02-03Address

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

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption full.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Officers

Change person director company with change date.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Address

Change registered office address company with date old address.

Download
2013-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.