ECO MEP CONTRACTORS LIMITED

The Granary The Granary, Maidstone, ME16 9NT, Kent, England
StatusACTIVE
Company No.09864295
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ECO MEP CONTRACTORS LIMITED is an active private limited company with number 09864295. It was incorporated 8 years, 6 months, 6 days ago, on 10 November 2015. The company address is The Granary The Granary, Maidstone, ME16 9NT, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Andrew Richardson

Change date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-12

Officer name: Mr Leon Andrew Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-12

Officer name: Lee Pattison

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco electrical contractors (south east) LIMITED\certificate issued on 16/01/24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Causebrook

Appointment date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Thompson Electrical Services Limited

Cessation date: 2019-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-25

Psc name: Paul Hooker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mark Thompson Electrical Services Limited

Notification date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Paul Hooker

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Bernice Andrews

Cessation date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom

Change date: 2015-12-09

New address: The Granary Hermitage Court Maidstone Kent ME16 9NT

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANVAS BY M&D LTD

SUITE2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11954401
Status:ACTIVE
Category:Private Limited Company

CLASSIC SILICONE HOSES LTD

LONSDALE,LUTTERWORTH,LE17 4AD

Number:08657133
Status:ACTIVE
Category:Private Limited Company

GARDEN GLAM LTD

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:11606256
Status:ACTIVE
Category:Private Limited Company

OPTIMA SAFETY & HEALTH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08378470
Status:ACTIVE
Category:Private Limited Company

OSCAR ASSOCIATES (MANCHESTER) LIMITED

3 MELLOR ROAD,CHEADLE,SK8 5AT

Number:05881871
Status:ACTIVE
Category:Private Limited Company

SYLVIA FARAGO LTD

56 KING HENRY'S WALK,LONDON,N1 4NN

Number:08176813
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