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..
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 | : |
|
Registered Address | : | Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 31 October 2011 | Active |
12, Antochis Str.,, Voroklini, Cyprus, 7040 | Director | 21 July 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 May 1994 | Active |
788, - 790 Finchley Road, London, United Kingdom, NW11 7TJ | Director | 01 October 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 May 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Change corporate secretary company with change date. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Officers | Appoint person director company with name date. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.