UKBizDB.co.uk

ECOVERT GROUP LIMITED

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

This company is commonly known as Ecovert Group Limited. The company was founded 27 years ago and was given the registration number 03240758. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECOVERT GROUP LIMITED
Company Number:03240758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 April 2011Active
Torre Rioja C/O Gestagua, 14 Calle De Rosario Pino, Madrid, Spain, 28020

Director17 March 2022Active
16 Boltro Road, Haywards Heath, RH16 1BB

Secretary27 March 2002Active
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB

Secretary03 March 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary22 August 1996Active
Leithen Bank Leithen Road, Innerleithen, EH44 6HY

Secretary09 September 1996Active
Pounsley Hill Cottage, Blackboys, Uckfield, TN22 5HT

Secretary18 December 1997Active
Tender Oaks, The Plantation Curdridge, Southampton, SO32 2DT

Secretary20 September 2002Active
La Louque, Carraire Du Boulard, 13480, Cabries, France,

Director15 November 2001Active
Saur, 11 Chemin De Bretagne, Cs 40082, Issy Les Moulineaux, France, 92442

Director25 October 2019Active
3 Walnut Tree Walk, Eastbourne, BN20 9BP

Director09 September 1996Active
1 Allee D'Issy, Issy-Les-Moulineaux, France,

Director27 April 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director22 August 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director22 August 1996Active
21 Bis Route De Choiseul, Talou Chevreuse 78460, France, FOREIGN

Director24 March 1999Active
7 Powis Square, Brighton, BN1 3HH

Director18 December 1997Active
1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines, France,

Director27 April 2000Active
30, Rue Alexandre Guilmont, Meudon, France, 92190

Director29 August 2008Active
Atmyres Farm, The Street Nutbourne, Pulborough, RH20 2HE

Director23 September 1998Active
9 Allee Le Notre Residence, La Grille Royale Batiment Cezanne, Le Mesnil Leroi, France,

Director03 June 2008Active
33 Place Georges Pompidou, Levallois, France,

Director10 April 2001Active
22 Rue Du Mont-Valerien, Saint-Cloud, France, 92210

Director28 June 2001Active
Tender Oaks, The Plantation Curdridge, Southampton, SO32 2DT

Director15 November 2001Active
22 Rue Jean Giraudoux, 75116 Paris, FRANCE

Director09 September 1996Active
Saur, 11 Chemin De Bretagne, Cs 40082, Issy Les Moulineaux, France, 92442

Director27 May 2013Active
8 Milford House, Portsmouth Road, Milford, Godalming, GU8 5HJ

Director24 March 1999Active
Shieling House, Invincible Road, Farnborough, GU14 7QU

Corporate Director02 December 2004Active

People with Significant Control

Saur (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Other

Legacy.

Download
2020-08-04Other

Legacy.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-09-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.