UKBizDB.co.uk

THE ECOLOGICAL ENGINE COMPANY LIMITED

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

This company is commonly known as The Ecological Engine Company Limited. The company was founded 26 years ago and was given the registration number 03403500. The firm's registered office is in WHEATHAMPSTEAD. You can find them at Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE ECOLOGICAL ENGINE COMPANY LIMITED
Company Number:03403500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 July 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX

Secretary12 May 2003Active
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX

Director03 January 2017Active
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX

Secretary18 March 1998Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary17 June 1999Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary15 July 1997Active
Merrie Meade, Romsey Road East Wellow, Romsey, SO51 6BG

Director14 August 2007Active
Gravelly House Warren Lane, Beaulieu, SO42 7XJ

Director21 March 1998Active
4 Spinney Fields, Holme, Peterborough, PE7 3QX

Director17 June 1999Active
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX

Director06 June 2016Active
1414 Sue Barnett, Houston, U S A, 77018

Director11 May 1998Active
57 Godstow Road, Oxford, OX2 8PE

Director21 March 1998Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director15 July 1997Active

People with Significant Control

Mr John Simpson Budd
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:Canadian
Address:Wychwood 86 Kimpton Road, Wheathampstead, AL4 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Overleaf Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Regency Court, Glategny Esplanade, St Peter Port, Channel Islands, GY1 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Termination director company with name termination date.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.