ECO TRANSFERS LIMITED

260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England
StatusACTIVE
Company No.11114947
CategoryPrivate Limited Company
Incorporated18 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ECO TRANSFERS LIMITED is an active private limited company with number 11114947. It was incorporated 6 years, 5 months, 28 days ago, on 18 December 2017. The company address is 260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Mr Tullio Mastrangelo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niccolo Petroni

Appointment date: 2023-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Maria Stella Taverniti

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-15

Psc name: Alivision Transport Scrl

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England

Change date: 2020-01-03

New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrizio Moretti

Termination date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabrizio Moretti

Change date: 2019-02-07

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-28

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Stella Taverniti

Change date: 2018-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-16

Psc name: Alivision Transport Scrl

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2019

Action Date: 15 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-15

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrizio Moretti

Appointment date: 2019-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mr Jeremiah Jonathan Hope Kendall

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Jeremiah Jonathan Hope Kendall

Documents

View document PDF

Incorporation company

Date: 18 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTORA GROUP LIMITED

3 CHARMIAN AVENUE,STANMORE,HA7 1LL

Number:09553464
Status:ACTIVE
Category:Private Limited Company

CEBOTEC LIMITED

26 CASTLE ROAD,FALKIRK,FK2 7UY

Number:SC261130
Status:ACTIVE
Category:Private Limited Company

CHATTER ME LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11104986
Status:ACTIVE
Category:Private Limited Company

DRIP DRY DRUM LIMITED

27 AMETHYST DRIVE,SITTINGBOURNE,ME10 5JR

Number:08577747
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR 149 LIMITED

CARLTON HOUSE,COUNTY DURHAM,DL5 6ZE

Number:10702424
Status:ACTIVE
Category:Private Limited Company

INVESTPROP LTD

80A PALMERSTON ROAD,LONDON,SW19 1PD

Number:11528181
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