E C O Buildings (UK) Limited

General information

Name:

E C O Buildings (UK) Ltd

Office Address:

5 Ducketts Wharf South Street CM23 3AR Bishop's Stortford

Number: 02927588

Incorporation date: 1994-05-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

E C O Buildings (UK) started its business in 1994 as a Private Limited Company registered with number: 02927588. This firm has operated for 30 years and the present status is active. This company's registered office is situated in Bishop's Stortford at 5 Ducketts Wharf. Anyone can also find the firm by the post code : CM23 3AR. The company's name is E C O Buildings (UK) Limited. The enterprise's previous associates may recognize the firm also as Hummel Sports, which was used up till 2009-04-07. The enterprise's classified under the NACE and SIC code 46900 - Non-specialised wholesale trade. E C O Buildings (UK) Ltd reported its latest accounts for the financial period up to 2022-12-31. The company's most recent confirmation statement was released on 2023-05-15.

As found in the following company's directors directory, since 2022 there have been four directors to name just a few: Gary B., Marthyn P. and Mark-Jan P..

Gary B. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • E C O Buildings (UK) Limited 2009-04-07
  • Hummel Sports Limited 1994-05-10

Financial data based on annual reports

Company staff

Gary B.

Role: Secretary

Appointed: 01 May 2022

Latest update: 1 April 2024

Gary B.

Role: Director

Appointed: 07 March 2022

Latest update: 1 April 2024

Marthyn P.

Role: Director

Appointed: 13 July 1994

Latest update: 1 April 2024

Mark-Jan P.

Role: Director

Appointed: 13 July 1994

Latest update: 1 April 2024

Olaf P.

Role: Director

Appointed: 10 May 1994

Latest update: 1 April 2024

People with significant control

Gary B.
Notified on 1 May 2022
Nature of control:
substantial control or influence
Marthyn P.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 July 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 July 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 September 2016
Annual Accounts 4 August 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 August 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

17 Mallard Way Pride Park

Post code:

DE24 8GX

City / Town:

Derby

HQ address,
2013

Address:

17 Mallard Way Pride Park

Post code:

DE24 8GX

City / Town:

Derby

HQ address,
2014

Address:

17 Mallard Way Pride Park

Post code:

DE24 8GX

City / Town:

Derby

HQ address,
2015

Address:

17 Mallard Way Pride Park

Post code:

DE24 8GX

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
29
Company Age

Closest Companies - by postcode