Eco Green Commodities Limited

General information

Name:

Eco Green Commodities Ltd

Office Address:

296 North Road CF14 3BN Cardiff

Number: 08622470

Incorporation date: 2013-07-24

Dissolution date: 2018-01-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Eco Green Commodities was founded on 2013-07-24 as a private limited company. This company headquarters was located in Cardiff on 296 North Road. This place area code is CF14 3BN. The official registration number for Eco Green Commodities Limited was 08622470. Eco Green Commodities Limited had been active for 5 years up until dissolution date on 2018-01-02. ten years ago the firm switched its business name from Track Commodity to Eco Green Commodities Limited.

  • Previous company's names
  • Eco Green Commodities Limited 2014-02-13
  • Track Commodity Limited 2013-07-24

Trade marks

Trademark UK00003059347
Trademark image:Trademark UK00003059347 image
Status:Application Published
Filing date:2014-06-11
Owner name:ECO GREEN COMMODITIES LIMITED
Owner address:296 North Road, CARDIFF, United Kingdom, CF14 3BN

Financial data based on annual reports

Company staff

People with significant control

Richard W.
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 07 August 2020
Confirmation statement last made up date 24 July 2016
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-07-24
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 October 2014
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
4
Company Age

Similar companies nearby

Closest companies