UKBizDB.co.uk

ECOVISION SYSTEMS LIMITED

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

This company is commonly known as Ecovision Systems Limited. The company was founded 20 years ago and was given the registration number 05133666. The firm's registered office is in CIRENCESTER. You can find them at Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ECOVISION SYSTEMS LIMITED
Company Number:05133666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:20 May 2004
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charte Row, Sheffield, S1 3FZ

Director20 May 2004Active
Ecovision House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Secretary06 December 2018Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Secretary15 June 2015Active
42, Longs View, Charfield, Wotton-Under-Edge, GL12 8HZ

Secretary22 April 2009Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary20 May 2004Active
Barton House, Church Street, Tetbury, GL8 8JG

Secretary30 April 2007Active
Owlpen Hall, Owlpen, GL11 5BX

Secretary20 May 2004Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Secretary24 May 2013Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Director24 May 2013Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director20 May 2004Active
Owlpen Hall, Owlpen, GL11 5BX

Director20 May 2004Active

People with Significant Control

Mr Peter Richard Randall
Notified on:20 May 2017
Status:Active
Date of birth:August 1957
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Significant influence or control

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
2023-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Address

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

Download
2022-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-01Resolution

Resolution.

Download
2022-01-12Insolvency

Liquidation voluntary arrangement completion.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-01-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

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

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-23Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital allotment shares.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Address

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

Download

Copyright © 2024. All rights reserved.