Eco Repair Systems Limited

General information

Name:

Eco Repair Systems Ltd

Office Address:

3 Richfield Place Richfield Avenue RG1 8EQ Reading

Number: 06167734

Incorporation date: 2007-03-19

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Eco Repair Systems was started on 2007/03/19 as a Private Limited Company. The firm's headquarters can be gotten hold of in Reading on 3 Richfield Place, Richfield Avenue. If you want to get in touch with this firm by post, the postal code is RG1 8EQ. The office registration number for Eco Repair Systems Limited is 06167734. The company's current name is Eco Repair Systems Limited. The firm's previous associates may know this company also as Zealous Echo, which was used until 2007/10/16. The firm's declared SIC number is 71129 and has the NACE code: Other engineering activities. Eco Repair Systems Ltd reported its latest accounts for the period up to 2022-03-30. The most recent annual confirmation statement was submitted on 2023-03-19.

At present, there seems to be a single director in the company: Trevor F. (since 2007/03/20). The following limited company had been managed by Clive F. up until 2016. In addition a different director, namely Rose F. resigned in 2016.

  • Previous company's names
  • Eco Repair Systems Limited 2007-10-16
  • Zealous Echo Limited 2007-03-19

Financial data based on annual reports

Company staff

Trevor F.

Role: Secretary

Appointed: 20 March 2007

Latest update: 1 April 2024

Trevor F.

Role: Director

Appointed: 20 March 2007

Latest update: 1 April 2024

People with significant control

Executives who have control over this firm are as follows: Trevor F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rose F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clive F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rose F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clive F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 24th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24th November 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 2nd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2nd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Thursday 30th March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
17
Company Age

Similar companies nearby

Closest companies