ECOWORKS (NOTTINGHAM) LIMITED
Status | ACTIVE |
Company No. | 02679127 |
Category | |
Incorporated | 20 Jan 1992 |
Age | 32 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ECOWORKS (NOTTINGHAM) LIMITED is an active with number 02679127. It was incorporated 32 years, 4 months, 12 days ago, on 20 January 1992. The company address is 121 Ransom Road, Nottingham, NG3 3LH.
Company Fillings
Appoint person director company with name date
Date: 11 Feb 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-18
Officer name: Mr Billy Joe Rebecchi
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Ms Michelle Louise Stubley
Documents
Appoint person director company with name date
Date: 23 Jan 2024
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Claire Mcewan
Appointment date: 2023-09-28
Documents
Termination director company with name termination date
Date: 23 Aug 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Compton
Termination date: 2023-04-27
Documents
Resolution
Date: 23 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Debbie Butler
Appointment date: 2023-04-27
Documents
Appoint person director company with name date
Date: 22 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-04
Officer name: Dr Stephanie Davis
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change person director company with change date
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-09
Officer name: Mr Michael David Peverill
Documents
Termination director company with name termination date
Date: 09 Mar 2023
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-19
Officer name: Andrew Simkins
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Susan Tina Dragun
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Andrew Simkins
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Collins
Termination date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 08 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yvonne Susan Tina Dragun
Appointment date: 2019-10-10
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Collins
Appointment date: 2019-10-10
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell John Slater
Termination date: 2019-01-21
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Ms Laura Compton
Documents
Termination director company with name termination date
Date: 06 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: David Julian Hughes
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-20
Officer name: Catherine Louise Skellern
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 15 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-14
Officer name: Mr Michael David Peverill
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-05
Officer name: Ms Laura Compton
Documents
Termination director company with name termination date
Date: 04 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-26
Officer name: Beatrice Helen Jackson
Documents
Appoint person director company with name date
Date: 04 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Julian Hughes
Appointment date: 2017-01-26
Documents
Termination director company with name termination date
Date: 04 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Lyn Evans
Termination date: 2017-01-26
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 17 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell John Slater
Appointment date: 2016-01-21
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Thomas Ernest Riversdale Barker West
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Miss Catherine Louise Skellern
Documents
Termination director company with name termination date
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Jane Smithson
Documents
Termination director company with name termination date
Date: 26 Jan 2016
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-28
Officer name: Ian Cohen
Documents
Termination director company with name termination date
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Finaly Mahoney
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Beatrice Helen Jackson
Appointment date: 2015-01-28
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-28
Officer name: Ms Patricia Lyn Evans
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Mary Rigby
Termination date: 2015-01-28
Documents
Annual return company with made up date no member list
Date: 10 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Old address: Unit 15 the John Folman Business Centre 31 Hungerhill Road Nottingham NG3 4NB
Change date: 2015-02-10
New address: C/O C/O Staa Visitor Centre 121 Ransom Road Nottingham NG3 3LH
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Finaly Mahoney
Documents
Annual return company with made up date no member list
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Old address: Upper School Former St Anns Well Junior School Brewsters Road Nottingham Nottinghamshire NG3 3AG United Kingdom
Change date: 2013-11-13
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thulani Molife
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Healy
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane Smithson
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruth Mary Rigby
Documents
Statement of companys objects
Date: 20 May 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 08 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Nicholson
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Elizabeth Caroline Healy
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Bedborough
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Tylor
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Bedborough
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leanne Emilie Tylor
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Andrew Nicholson
Documents
Annual return company with made up date no member list
Date: 02 Mar 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Termination director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Paterson
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thulani Molife
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thulani Molife
Change date: 2011-09-29
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thulani Molife
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Cohen
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Ernest Riversdale Barker West
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Erin Paterson
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Darby
Documents
Termination director company
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mcguire
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Maxwell
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Bradley
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Sakelaropoulos
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manon Moor
Documents
Termination secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgina Seed
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Swann
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Swann
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elton Manyanhaire
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tasib Mughal
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Carruthers
Documents
Some Companies
CARPET TRADER ( CROSS GATE) LIMITED
135-137 CROSS GATES ROAD,LEEDS,LS15 7PB
Number: | 07527787 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE GERMAN SPECIALISTS LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA
Number: | 06887650 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARRAKEEL DRIVE,LONDONDERRY,BT47 6UQ
Number: | NI017588 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HARBORNE ROAD,BIRMINGHAM,B15 3AA
Number: | 03301665 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL CAR PARK MAINTENANCE LIMITED
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 01082604 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIR COLIN CAMPBELL BUILDING THE UNIVERSITY OF NOTTINGHAM INNOVATION PARK,NOTTINGHAM,NG7 2TU
Number: | 08128219 |
Status: | ACTIVE |
Category: | Private Limited Company |