UKBizDB.co.uk

ECOTROL LIMITED

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

This company is commonly known as Ecotrol Limited. The company was founded 12 years ago and was given the registration number 07775746. The firm's registered office is in SCUNTHORPE. You can find them at Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe, N E Lincolnshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ECOTROL LIMITED
Company Number:07775746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 2011
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe, N E Lincolnshire, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

Secretary15 September 2011Active
Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

Director15 September 2011Active
Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

Director15 September 2011Active
Units 3/4 Celtic Place, Athena Drive, Grimsby, England, DN31 2UE

Director15 September 2011Active

People with Significant Control

Mr Andrew Sean Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Suite 8b, Normanby Gateway, Scunthorpe, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brenda Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:Suite 8b, Normanby Gateway, Scunthorpe, DN15 9YG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Gazette

Gazette dissolved liquidation.

Download
2020-11-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-16Address

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

Download
2020-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Resolution

Resolution.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Accounts

Change account reference date company previous extended.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-02-17Mortgage

Mortgage satisfy charge full.

Download
2015-02-17Mortgage

Mortgage satisfy charge full.

Download
2015-02-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.