ECOSURETY LIMITED

Fermentation Building South Hawkins Lane Fermentation Building South Hawkins Lane, Bristol, BS1 6JQ, England
StatusACTIVE
Company No.04713606
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

ECOSURETY LIMITED is an active private limited company with number 04713606. It was incorporated 21 years, 1 month, 25 days ago, on 27 March 2003. The company address is Fermentation Building South Hawkins Lane Fermentation Building South Hawkins Lane, Bristol, BS1 6JQ, England.



Company Fillings

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Wayne Freeman

Appointment date: 2024-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047136060003

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Roderic Reginald Leefe

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-09

Officer name: Mr James Michael Piper

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderic Reginald Leefe

Change date: 2023-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Roderic Reginald Leefe

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Mr James Michael Piper

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-12

Officer name: Mr William Samir Ghali

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-10

Psc name: Stephen Christopher Clark

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-10

Psc name: Stratofi Limited

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 06 May 2020

Category: Capital

Type: SH01

Date: 2020-05-06

Capital : 60.02 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England

New address: Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mr Roderic Reginald Leefe

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-03

Charge number: 047136060003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Paul Robert Timmins

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr James Michael Piper

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Clark

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

New address: 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP

Change date: 2017-09-04

Old address: 160 Aztec West Almondsbury Bristol BS32 4TU

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Timmins

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Ms Louise Granville-Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Piper

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Clark

Change date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Piper

Change date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderic Reginald Leefe

Appointment date: 2016-11-29

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Brian Richard Calvert Kemp

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 May 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-01

Capital : 60.01 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Piper

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: James Henry Potten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 07 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr James Henry Potten

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Clark

Change date: 2014-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Richard Calvert Kemp

Change date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Henry Potten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Potten

Change date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Stephen Christopher Clark

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Bray

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Old address: 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ

Change date: 2011-12-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-06

Officer name: James Potten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Churchill Bray

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Old address: Narrow Quay House Narrow Quay Bristol BS1 4AH

Change date: 2010-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen clark / 06/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian kemp

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed brian richard calvert kemp

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from the mill, upper mills trading estate, bristol road stonehouse gloucestershire GL10 2BJ

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Capital

Type: 169

Description: Gbp ic 100/80.01\30/09/08\gbp sr [email protected]=19.99\

Documents

View document PDF

Resolution

Date: 02 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark horner

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michele horner

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed quayseco LIMITED

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF


Some Companies

74 LOWER MARKET STREET LIMITED

BRYNDON HOUSE,NEWQUAY,TR7 1AD

Number:09156474
Status:ACTIVE
Category:Private Limited Company

COMPLETE DETECTION SERVICES LTD

300 WHITEHORSE LANE,LONDON,SE25 6UF

Number:09351359
Status:ACTIVE
Category:Private Limited Company

EASY CALL PROPERTY SERVICES LIMITED

STATION WHARF CHURCH ROAD,BIRMINGHAM,B46 2JY

Number:05393500
Status:ACTIVE
Category:Private Limited Company

MM COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10753017
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 863 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL026973
Status:ACTIVE
Category:Limited Partnership

SET RECRUITING LTD

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:11233457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source