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.
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 | : |
|
Registered Address | : | Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX | Secretary | 12 May 2003 | Active |
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX | Director | 03 January 2017 | Active |
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX | Secretary | 18 March 1998 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 17 June 1999 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 15 July 1997 | Active |
Merrie Meade, Romsey Road East Wellow, Romsey, SO51 6BG | Director | 14 August 2007 | Active |
Gravelly House Warren Lane, Beaulieu, SO42 7XJ | Director | 21 March 1998 | Active |
4 Spinney Fields, Holme, Peterborough, PE7 3QX | Director | 17 June 1999 | Active |
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX | Director | 06 June 2016 | Active |
1414 Sue Barnett, Houston, U S A, 77018 | Director | 11 May 1998 | Active |
57 Godstow Road, Oxford, OX2 8PE | Director | 21 March 1998 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Nominee Director | 15 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-19 | Dissolution | Dissolution application strike off company. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.