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.
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 | : |
|
Registered Address | : | Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charte Row, Sheffield, S1 3FZ | Director | 20 May 2004 | Active |
Ecovision House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 06 December 2018 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 15 June 2015 | Active |
42, Longs View, Charfield, Wotton-Under-Edge, GL12 8HZ | Secretary | 22 April 2009 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 20 May 2004 | Active |
Barton House, Church Street, Tetbury, GL8 8JG | Secretary | 30 April 2007 | Active |
Owlpen Hall, Owlpen, GL11 5BX | Secretary | 20 May 2004 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 24 May 2013 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Director | 24 May 2013 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 20 May 2004 | Active |
Owlpen Hall, Owlpen, GL11 5BX | Director | 20 May 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2022-01-12 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-01-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Capital | Capital allotment shares. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.