UKBizDB.co.uk

ECOTRADE EUROPE LTD

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

This company is commonly known as Ecotrade Europe Ltd. The company was founded 14 years ago and was given the registration number 07094786. The firm's registered office is in CHEADLE. You can find them at Unit D3 Stanley Green Business Park, Commercial Avenue Handforth, Cheadle, Cheshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ECOTRADE EUROPE LTD
Company Number:07094786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit D3 Stanley Green Business Park, Commercial Avenue Handforth, Cheadle, Cheshire, SK8 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D3, Stanley Green Business Park, Commercial Avenue Handforth, Cheadle, England, SK8 6QH

Director03 December 2009Active
Unit D3, Stanley Green Business Park, Commercial Avenue Handforth, Cheadle, England, SK8 6QH

Director16 August 2011Active

People with Significant Control

Cleopatra Uk Bidco Limited
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Penelope Jane Cheshire
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:Unit D3, Stanley Green Business Park, Cheadle, SK8 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas George Carroll
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Unit D3, Stanley Green Business Park, Cheadle, SK8 6QH
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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-01-17Resolution

Resolution.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.