UKBizDB.co.uk

ECOTECHNILIN HOLDINGS LIMITED

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

This company is commonly known as Ecotechnilin Holdings Limited. The company was founded 19 years ago and was given the registration number 05220607. The firm's registered office is in LONDON. You can find them at 35 Piccadilly, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECOTECHNILIN HOLDINGS LIMITED
Company Number:05220607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:35 Piccadilly, London, England, W1J 0LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Rue De La Republique, 76170, Lillebonne, France,

Director17 February 2017Active
Burnham House, Splash Lane, Wyton, Huntingdon, England, PE28 2AF

Secretary30 June 2017Active
Alexander House, 38 Forehill, Ely, CB7 4AF

Secretary02 September 2004Active
35 Piccadilly, Piccadilly, London, England, W1J 0LP

Director04 April 2011Active
Alexander House, 38 Forehill, Ely, Uk, CB7 4AF

Director04 April 2011Active
Alexander House, 38 Forehill, Ely, Uk, CB7 4AF

Director04 April 2011Active
Alexander House, 38 Forehill, Ely, Uk, CB7 4AF

Director04 April 2011Active
Unit 4 Grovemere Court, Unit 4 Grovemere Court, Bicton Industrial Park, Kimbolton, Huntingdon, England, PE28 0EY

Director02 September 2004Active
35 Piccadilly, Piccadilly, London, England, W1J 0LP

Director04 April 2011Active
Alexander House, 38 Forehill, Ely, Uk, CB7 4AF

Director23 January 2012Active

People with Significant Control

Noralliance Sas.
Notified on:15 February 2017
Status:Active
Country of residence:France
Address:16, Rue Georges Charpak, P.A.T. La Vatine, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Driftwell Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexander House, 38 Forehill, Ely, England, CB7 4AF
Nature of control:
  • Ownership of shares 50 to 75 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
2022-05-10Gazette

Gazette dissolved compulsory.

Download
2021-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-18Gazette

Gazette filings brought up to date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Gazette

Gazette filings brought up to date.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download
2017-12-11Address

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

Download
2017-08-16Officers

Appoint person secretary company with name date.

Download
2017-08-16Address

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

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-03-17Address

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

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.