UKBizDB.co.uk

NATIONAL ECO SERVICES LTD

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

This company is commonly known as National Eco Services Ltd. The company was founded 6 years ago and was given the registration number 11325908. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:NATIONAL ECO SERVICES LTD
Company Number:11325908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, United Kingdom, BB5 6PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW

Director24 April 2018Active
The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW

Director24 April 2018Active
24, Hippings Way, Clitheroe, England, BB7 2PQ

Director24 April 2018Active

People with Significant Control

Mr Michael David James
Notified on:24 April 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:2, Cedar Gardens, Newton-Le-Willows, United Kingdom, WA12 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Jane Jeffries
Notified on:24 April 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Carlton Richard Jeffries
Notified on:24 April 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Gazette

Gazette dissolved liquidation.

Download
2023-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Address

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

Download
2021-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-20Resolution

Resolution.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-25Accounts

Change account reference date company previous extended.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Address

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

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Address

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

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-03Address

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

Download
2018-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.