UKBizDB.co.uk

TWENTY FOUR ECO LTD

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

This company is commonly known as Twenty Four Eco Ltd. The company was founded 6 years ago and was given the registration number 11248244. The firm's registered office is in DARTFORD. You can find them at 117 Dartford Road, , Dartford, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TWENTY FOUR ECO LTD
Company Number:11248244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:117 Dartford Road, Dartford, England, DA1 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA

Director17 February 2020Active
5, Lennox Avenue, Gravesend, United Kingdom, DA11 0HA

Director10 March 2018Active
The Gables, Sharnal Street, High Halstow, Rochester, England, ME3 8QW

Director18 April 2018Active
275, Singlewell Road, Gravesend, England, DA11 7RN

Director18 April 2018Active
Stone Castle Cottage, Stone Castle Drive, Greenhithe, England, DA9 9XL

Director17 February 2020Active
156, Beaumont Drive, Northfleet, Gravesend, England, DA11 9NS

Director13 June 2019Active

People with Significant Control

Miss Sandish Kaur Dosanjh
Notified on:17 February 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Stone Castle Cottage, Stone Castle Drive, Greenhithe, England, DA9 9XL
Nature of control:
  • Significant influence or control
Mr Jasraj Dosanjh
Notified on:17 February 2020
Status:Active
Date of birth:May 1995
Nationality:British
Address:Central Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA
Nature of control:
  • Significant influence or control
Mr Jasraj Dosanj
Notified on:04 June 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:119, Dartford Road, Dartford, England, DA1 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Balbir Dosanjh
Notified on:18 April 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:275, Singlewell Road, Gravesend, England, DA11 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jankarn Dhanoya
Notified on:10 March 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:5, Lennox Avenue, Gravesend, United Kingdom, DA11 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Address

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

Download
2023-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-16Resolution

Resolution.

Download
2023-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Address

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

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Address

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

Download
2020-02-24Resolution

Resolution.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.