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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 01 September 2023 | Active |
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 03 March 2021 | Active |
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Secretary | 01 June 2017 | Active |
9 Bentley Drive, Stansted Mountfitchet, Stansted, United Kingdom, CM24 8US | Secretary | 27 April 2016 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 21 December 2005 | Active |
8 Hazlewell Road, London, SW15 6LH | Director | 26 August 2009 | Active |
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 17 January 2019 | Active |
11 Elmers End Road, London, SE20 7ST | Director | 10 September 2008 | Active |
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 04 October 2016 | Active |
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 17 January 2019 | Active |
Manor Farm House, Newton Toney, Salisbury, SP4 0HA | Director | 21 December 2005 | Active |
Oak Bank Farmhouse, Bolesworth Road, Tattenhall, United Kingdom, CH3 9HL | Director | 30 September 2014 | Active |
4 Grove Avenue, West Mersea, Colchester, CO5 8AE | Director | 21 December 2005 | Active |
20, Wisdom Drive, Hertford, SG13 7RF | Director | 18 May 2009 | Active |
11, Churchgate, Cheshunt, Waltham Cross, United Kingdom, EN8 9NB | Director | 22 September 2010 | Active |
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 01 March 2020 | Active |
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 01 May 2020 | Active |
Le Bel Horizon, 51 Avenue Hector Otto, 98000, Monaco, | Director | 08 July 2010 | Active |
Centurion House, 37 Jewry Street, London, EC3N 2ER | Corporate Director | 21 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-09-03 | Accounts | Accounts with accounts type group. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Accounts | Accounts with accounts type group. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type group. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.