ECOVINAL LTD

Unit 2, Manor Courtyard Unit 2, Manor Courtyard, High Wycombe, HP13 5RE, England
StatusACTIVE
Company No.10887695
CategoryPrivate Limited Company
Incorporated27 Jul 2017
Age6 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

ECOVINAL LTD is an active private limited company with number 10887695. It was incorporated 6 years, 10 months, 20 days ago, on 27 July 2017. The company address is Unit 2, Manor Courtyard Unit 2, Manor Courtyard, High Wycombe, HP13 5RE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Capital cancellation shares

Date: 10 Nov 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH06

Capital : 70 GBP

Date: 2023-06-12

Documents

View document PDF

Capital return purchase own shares

Date: 01 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Olga Howe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: John Stuart Howe

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-17

Officer name: Mrs Olga Howe

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stuart Howe

Change date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 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: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-01

Charge number: 108876950001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2020

Category: Address

Type: AD03

New address: Unit 2 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE

Documents

View document PDF

Change sail address company with new address

Date: 16 Jan 2020

Category: Address

Type: AD02

New address: Unit 2 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Old address: Unit 46 Basepoint Business Centre Lincoln Rd High Wycombe HP12 3RL United Kingdom

Change date: 2019-02-01

New address: Unit 2, Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: German Munilla Lop

Notification date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olga Howe

Cessation date: 2019-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mr German Munilla Lop

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTP HOLDING LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:09829306
Status:ACTIVE
Category:Private Limited Company

JOHN MAXWELL LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:07905310
Status:ACTIVE
Category:Private Limited Company

MANIFEST PROPERTY LIMITED

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:08370446
Status:ACTIVE
Category:Private Limited Company

MJ AUTO MOBILE MECHANIC LTD

57 WILTON ROAD,BIRMINGHAM,B11 4PN

Number:11808789
Status:ACTIVE
Category:Private Limited Company

PYM'S CONSULTANCY LTD

2 BEECH CLOSE,SLEAFORD,NG34 9FT

Number:09082315
Status:ACTIVE
Category:Private Limited Company

SENTINEL CAPITAL PARTNERS LIMITED

10 CANBERRA HOUSE,CORBY,NN17 5JG

Number:08425437
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