This company is commonly known as Environmental Construction Products Limited. The company was founded 27 years ago and was given the registration number 03359943. The firm's registered office is in HUDDERSFIELD. You can find them at Heath House Mill, Heath House Lane Golcar, Huddersfield, West Yorkshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03359943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heath House Mill, Heath House Lane Golcar, Huddersfield, West Yorkshire, HD7 4JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Director | 26 January 2023 | Active |
26 Mill Moor Road, Meltham, Huddersfield, HD9 5JY | Secretary | 25 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 April 1997 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 24 April 2021 | Active |
26 Mill Moor Road, Meltham, Huddersfield, HD9 5JY | Director | 25 April 1997 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 30 September 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 10 November 2021 | Active |
18, Spring Street, Marsden, Huddersfield, United Kingdom, HD7 6HE | Director | 25 April 1997 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 10 November 2021 | Active |
1 Osborne Terrace, Marsden, Huddersfield, HD7 6AX | Director | 25 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 April 1997 | Active |
Geneff Limited | ||
Notified on | : | 25 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Christopher Herring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Spring Street, Huddersfield, England, HD7 6HE |
Nature of control | : |
|
Mr William John Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Mill Moor Road, Holmfirth, England, HD9 5JY |
Nature of control | : |
|
Mr Stephen George Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Osborne Terrace, Huddersfield, England, HD7 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.