UKBizDB.co.uk

ECOVISTA PLC

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

This company is commonly known as Ecovista Plc. The company was founded 18 years ago and was given the registration number 05660908. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Millars 3, Southmill Road, Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECOVISTA PLC
Company Number:05660908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Millars 3, Southmill Road, Bishop's Stortford, Hertfordshire, England, CM23 3DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director01 September 2023Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director03 March 2021Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Secretary01 June 2017Active
9 Bentley Drive, Stansted Mountfitchet, Stansted, United Kingdom, CM24 8US

Secretary27 April 2016Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary21 December 2005Active
8 Hazlewell Road, London, SW15 6LH

Director26 August 2009Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director17 January 2019Active
11 Elmers End Road, London, SE20 7ST

Director10 September 2008Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director04 October 2016Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director17 January 2019Active
Manor Farm House, Newton Toney, Salisbury, SP4 0HA

Director21 December 2005Active
Oak Bank Farmhouse, Bolesworth Road, Tattenhall, United Kingdom, CH3 9HL

Director30 September 2014Active
4 Grove Avenue, West Mersea, Colchester, CO5 8AE

Director21 December 2005Active
20, Wisdom Drive, Hertford, SG13 7RF

Director18 May 2009Active
11, Churchgate, Cheshunt, Waltham Cross, United Kingdom, EN8 9NB

Director22 September 2010Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director01 March 2020Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director01 May 2020Active
Le Bel Horizon, 51 Avenue Hector Otto, 98000, Monaco,

Director08 July 2010Active
Centurion House, 37 Jewry Street, London, EC3N 2ER

Corporate Director21 December 2005Active

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
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-03Accounts

Accounts with accounts type group.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type group.

Download
2019-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.