UKBizDB.co.uk

ECOTIME SERVICES LIMITED

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

This company is commonly known as Ecotime Services Limited. The company was founded 30 years ago and was given the registration number 02929949. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ECOTIME SERVICES LIMITED
Company Number:02929949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary31 October 2011Active
12, Antochis Str.,, Voroklini, Cyprus, 7040

Director21 July 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 1994Active
788, - 790 Finchley Road, London, United Kingdom, NW11 7TJ

Director01 October 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 1994Active

People with Significant Control

Shai Zeev Rubinshtein
Notified on:23 May 2022
Status:Active
Date of birth:August 1982
Nationality:Israeli
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Yoav Rubinstein
Notified on:01 January 2018
Status:Active
Date of birth:February 1952
Nationality:Israeli
Country of residence:Israel
Address:No 1, Platin Street, Rishon Lezion, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Monticelli As Trustee Of Jyc Trustees Ltd
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Channel Islands
Address:PO BOX 1075, 1075 Elizabeth House, Jersey, Channel Islands, JE4 2QP
Nature of control:
  • Right to appoint and remove directors as trust

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
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Change corporate secretary company with change date.

Download
2017-04-03Address

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

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Officers

Appoint person director company with name date.

Download
2015-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.