UKBizDB.co.uk

ECOZONE LIMITED

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

This company is commonly known as Ecozone Limited. The company was founded 24 years ago and was given the registration number 03927048. The firm's registered office is in MIDDLESEX. You can find them at 505 Pinner Road, Harrow, Middlesex, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ECOZONE LIMITED
Company Number:03927048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:505 Pinner Road, Harrow, Middlesex, HA2 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
P.J. Oudweg 41, P.J. Oudweg 41, 1314 Cj, Almere, Netherlands,

Director01 September 2022Active
33, Star Wharf, 40 St. Pancras Way, London, United Kingdom, NW1 0QX

Secretary16 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 February 2000Active
P.J.Oudweg 41, 1314cj, Almere, Netherlands,

Director05 January 2022Active
P.J. Oudweg 41, 1314cj, Almere, Netherlands,

Director03 August 2022Active
33, Star Wharf, 40 St. Pancras Way, London, United Kingdom, NW1 0QX

Director16 February 2000Active
8 Anderson Heights, 1260 London Road, London, SW16 4EH

Director16 February 2000Active
505 Pinner Road, Harrow, England, HA3 5NG

Director01 November 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 February 2000Active

People with Significant Control

H G Hagesan (Uk) Limited
Notified on:05 January 2022
Status:Active
Country of residence:England
Address:Western Business Centre, Parsonage Road, Bishop's Stortford, England, CM22 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simeon Van Der Molen
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:505 Pinner Road, Harrow, England, HA3 5NG
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 (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
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-12-13Address

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

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-22Accounts

Change account reference date company previous shortened.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Address

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

Download
2022-01-21Address

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

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Accounts

Change account reference date company current extended.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.