UKBizDB.co.uk

ECOVER (UK) LIMITED

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

This company is commonly known as Ecover (uk) Limited. The company was founded 31 years ago and was given the registration number 02754638. The firm's registered office is in RICHMOND. You can find them at 1 Eton Street, , Richmond, Surrey. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ECOVER (UK) LIMITED
Company Number:02754638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Eton Street, Richmond, Surrey, TW9 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ministry Of Clean,, Sc Johnson, Frimley Green Road, Frimley, Camberley, England, GU16 7AJ

Director12 February 2021Active
The Ministry Of Clean,, Sc Johnson, Frimley Green Road, Frimley, Camberley, England, GU16 7AJ

Director18 February 2021Active
The Ministry Of Clean,, Sc Johnson, Frimley Green Road, Frimley, Camberley, England, GU16 7AJ

Director12 February 2021Active
8, Stratford Court, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UF

Secretary07 May 2012Active
44 Delavale Road, Winchcombe, Cheltenham, GL54 5HN

Secretary02 December 1992Active
Winkel 22 Turnhout, 2300, Belgium,

Secretary23 February 2006Active
10 St Peters Place, London, W9 2EE

Nominee Secretary09 October 1992Active
Sinjorendreef 28, Zoersel, Belgium,

Secretary28 June 2001Active
1, Eton Street, Richmond, TW9 1AG

Director16 January 2018Active
1, Eton Street, Richmond, England, TW9 1AG

Director11 March 2015Active
Pioenstraat 5, B8300, Knokke-Heist, Belgium,

Director24 February 1995Active
1, Eton Street, Richmond, TW9 1AG

Director03 November 2016Active
1, Eton Street, Richmond, TW9 1AG

Director16 January 2018Active
1, Eton Street, Richmond, England, TW9 1AG

Director01 October 2015Active
3-5-3 Liechtensteinstrasse, Vienna, Austria,

Director02 December 1992Active
Rosecombe New Street, Childswickham, Broadway, WR12 7HQ

Director02 December 1992Active
Lindholzweg 45, 12349 Berlin, Germany,

Director15 October 1993Active
1, Eton Street, Richmond, TW9 1AG

Director12 October 2015Active
85 Wagemakerspark, 4818, Tv Breda, Netherlands,

Director07 May 2012Active
Pauwel Vanderscheldenstraat 70, Ouedenaarde, Belgium,

Director02 December 1992Active
16, Chemin De Champvent, Ch1008 Jouxtens-Mezery, Lausanne, Switzerland,

Director02 December 1992Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director09 October 1992Active
1, Eton Street, Richmond, TW9 1AG

Director03 November 2016Active
1, Eton Street, Richmond, TW9 1AG

Director13 October 2015Active
10 St Peters Place, London, W9 2EE

Nominee Director09 October 1992Active
1, Eton Street, Richmond, TW9 1AG

Director03 November 2016Active

People with Significant Control

People Against Dirty Holdings Limited
Notified on:16 January 2018
Status:Active
Country of residence:England
Address:The Ministry Of Clean, Sc Johnson, Frimley Green Road, Camberley, England, GU16 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ecover Coordination Center Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:1, Steenovenstraat Bus A, Malle 2390, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-03Accounts

Legacy.

Download
2024-04-03Other

Legacy.

Download
2024-04-03Other

Legacy.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-10Other

Legacy.

Download
2023-04-03Other

Legacy.

Download
2023-04-03Accounts

Legacy.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

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

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-20Accounts

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-07Accounts

Legacy.

Download
2021-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.