UKBizDB.co.uk

SISTEMA ECODECO UK LIMITED

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

This company is commonly known as Sistema Ecodeco Uk Limited. The company was founded 20 years ago and was given the registration number 05049191. The firm's registered office is in ESSEX. You can find them at Matrix House 12-16 Lionel Road, Canvey Island, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SISTEMA ECODECO UK LIMITED
Company Number:05049191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Matrix House 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director26 May 2021Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director09 March 2021Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director12 September 2019Active
Matrix House 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

Secretary23 June 2015Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Secretary01 January 2018Active
Via Durazzo 5, Milano, Italy, FOREIGN

Secretary08 November 2006Active
Via Bergamo 11, Milano, Milano, Italy,

Secretary24 September 2007Active
Via Tofane 12, Cison Di Valmarino, Treviso, Italy,

Secretary19 February 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary19 February 2004Active
Matrix House 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

Director12 September 2019Active
Via G.Mameli N.4, Milano, Italy,

Director19 February 2004Active
30, Via Borgo Del Majno, Basiglio, Italy, 20080

Director14 April 2011Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director20 March 2015Active
Via Pandini 2, Sant' Angelo Lod, Italy,

Director14 December 2004Active
Via Tiepolo Gian Battista N.28/E, Milano, Italy,

Director21 March 2008Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director19 February 2004Active

People with Significant Control

A2a Ambiente Spa
Notified on:10 October 2019
Status:Active
Country of residence:Italy
Address:., Via Lamarmora 230, 255124 Brescia, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
Carlo Dino Giuseppe Minetti
Notified on:19 February 2017
Status:Active
Date of birth:March 1958
Nationality:Italian
Address:Matrix House 12-16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Significant influence or control

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
2024-01-08Address

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

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

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

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.