ECOGEN PARTNERS LTD

17 Bowland Avenue 17 Bowland Avenue, Wigan, WN4 8BD, England
StatusACTIVE
Company No.10673241
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

ECOGEN PARTNERS LTD is an active private limited company with number 10673241. It was incorporated 7 years, 1 month, 20 days ago, on 16 March 2017. The company address is 17 Bowland Avenue 17 Bowland Avenue, Wigan, WN4 8BD, England.



Company Fillings

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Paul Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Old address: 1a Davyhulme Circle Davyhulme Circle Urmston Manchester M41 0st England

New address: 17 Bowland Avenue Ashton-in-Makerfield Wigan WN4 8BD

Change date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mrs Rebecca Jane Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benson Martin Richmond

Termination date: 2021-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: 1a Davyhulme Circle Davyhulme Circle Urmston Manchester M41 0st

Old address: Dallam Court Dallam Court, Dallam Lane Warrington Cheshire WA2 7LT England

Change date: 2021-04-28

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benson Martin Richmond

Appointment date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st England

New address: Dallam Court Dallam Court, Dallam Lane Warrington Cheshire WA2 7LT

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Rebecca Jane Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Jane Evans

Cessation date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD HOME SERVICES LTD

19100 19100,BIRMINGHAM,B2 2NJ

Number:11677949
Status:ACTIVE
Category:Private Limited Company

ANDANTE PRODUCT DESIGN LLP

23 MARKET PLACE,FAKENHAM,NR21 9BS

Number:OC418375
Status:ACTIVE
Category:Limited Liability Partnership

FRANCISCO LINARES MARKETING LIMITED

341 ELM PARK AVENUE,HORNCHURCH,RM12 4PF

Number:09773195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GFK CONSULTANCY LIMITED

16 WYCHWOOD RISE,GREAT MISSENDEN,HP16 0HB

Number:09844999
Status:ACTIVE
Category:Private Limited Company

ROBERT SKIPPER AGRICUTURAL SERVICES LTD

1 HALL FARM BUNGALOWS,THETFORD,IP24 1RR

Number:11107574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALIKE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09536057
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