ECOGEN PARTNERS LTD
Status | ACTIVE |
Company No. | 10673241 |
Category | Private Limited Company |
Incorporated | 16 Mar 2017 |
Age | 7 years, 1 month, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 09 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
19100 19100,BIRMINGHAM,B2 2NJ
Number: | 11677949 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09536057 |
Status: | ACTIVE |
Category: | Private Limited Company |