UKBizDB.co.uk

EKOC-1 LTD

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

This company is commonly known as Ekoc-1 Ltd. The company was founded 8 years ago and was given the registration number 09923067. The firm's registered office is in DONCASTER. You can find them at Dept 2538 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:EKOC-1 LTD
Company Number:09923067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Dept 2538 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2538, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director16 December 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 January 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director18 December 2015Active
Kubisheva Street 19-15, Briansk, Russia,

Director11 September 2019Active

People with Significant Control

Mr Aleksandr Petrov
Notified on:16 December 2019
Status:Active
Date of birth:March 1985
Nationality:Russian
Country of residence:United Kingdom
Address:Dept 2538, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boris Zambrzhitckii
Notified on:11 September 2019
Status:Active
Date of birth:July 1988
Nationality:Russian
Country of residence:Russia
Address:Kubisheva Street 19-15, Briansk, Russia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:08 January 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Address

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

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-08Address

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

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Address

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

Download

Copyright © 2024. All rights reserved.