UK ECO TEC LIMITED
Status | ACTIVE |
Company No. | 06916245 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 15 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
UK ECO TEC LIMITED is an active private limited company with number 06916245. It was incorporated 15 years, 3 days ago, on 27 May 2009. The company address is 64 Chelmsford Road 64 Chelmsford Road, Clacton-on-sea, CO15 5DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type dormant
Date: 15 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type dormant
Date: 22 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Resolution
Date: 21 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type dormant
Date: 27 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2019
Action Date: 17 Feb 2019
Category: Address
Type: AD01
Old address: 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN
Change date: 2019-02-17
New address: 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type dormant
Date: 25 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type dormant
Date: 06 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type dormant
Date: 18 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
New address: 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN
Old address: 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN
Change date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Sackman
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type dormant
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 09 Oct 2011
Action Date: 09 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-09
Old address: 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed robert david haslam
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed stephen sackman
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
23 BROOKLANDS ROAD,HULL,HU5 5AD
Number: | 09070219 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CARRICK COURT,STIRLING,FK7 7QX
Number: | SC603133 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIDDERMINSTER GAS & PLUMBING SERVICES ( W.M.) LIMITED
18 TRIMPLEY DRIVE,KIDDERMINSTER,DY11 5LB
Number: | 06865448 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 REDWOOD CLOSE,BRISTOL,BS30 9XU
Number: | 07646383 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARRBROOK CLOSE,STALYBRIDGE,SK15 3LT
Number: | 08366940 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVAT & RAY DENTAL CARE (CHADDERTON) LTD
RUMWORTH HOUSE,BOLTON,BL3 4QW
Number: | 08680754 |
Status: | ACTIVE |
Category: | Private Limited Company |