Eco Green Solutions Limited

General information

Name:

Eco Green Solutions Ltd

Office Address:

10 Gregston Trade Centre Birmingham Road B69 4EX Oldbury

Number: 07151392

Incorporation date: 2010-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eco Green Solutions Limited is categorised as Private Limited Company, that is located in 10 Gregston Trade Centre, Birmingham Road in Oldbury. The headquarters' zip code B69 4EX. This business has been in existence since 2010. The business registration number is 07151392. This firm's Standard Industrial Classification Code is 68100 and has the NACE code: Buying and selling of own real estate. Eco Green Solutions Ltd reported its latest accounts for the period up to 2022-03-31. The business most recent confirmation statement was submitted on 2023-03-08.

We have a team of two directors supervising this company right now, including Sureshkumar S. and Manjit R. who have been executing the directors responsibilities since 2019-05-16.

Executives with significant control over the firm are: Sureshkumar S. owns 1/2 or less of company shares. Manjit R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sureshkumar S.

Role: Director

Appointed: 16 May 2019

Latest update: 14 April 2024

Manjit R.

Role: Director

Appointed: 09 February 2010

Latest update: 14 April 2024

People with significant control

Sureshkumar S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Manjit R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 August 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

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 Resolution
Free Download
On Tue, 5th Dec 2023 director's details were changed (CH01)
filed on: 5th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 46900 : Non-specialised wholesale trade
  • 46190 : Agents involved in the sale of a variety of goods
  • 46770 : Wholesale of waste and scrap
14
Company Age

Similar companies nearby

Closest companies