Eco Statics Global Limited

General information

Name:

Eco Statics Global Ltd

Office Address:

2 Rutland Park S10 2PD Sheffield

Number: 11286917

Incorporation date: 2018-04-03

Dissolution date: 2023-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 11286917 six years ago, Eco Statics Global Limited had been a private limited company until 2023-10-10 - the date it was officially closed. Its official office address was 2 Rutland Park, Sheffield.

This specific company was administered by just one managing director: Elizabeth J., who was chosen to lead the company three years ago.

The companies that controlled this firm included: Victory Innovations Acquisition Company, Inc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wilmington at 1209 Orange Street, Delaware and was registered as a PSC under the registration number 85-2609823.

Financial data based on annual reports

Company staff

Elizabeth J.

Role: Director

Appointed: 27 October 2021

Latest update: 26 October 2023

People with significant control

Victory Innovations Acquisition Company, Inc
Address: Corporation Trust Center 1209 Orange Street, Wilmington, Delaware, United States
Legal authority The Delaware Limited Liability Company Act
Legal form Private Company Limited By Shares
Country registered State Of Delaware
Place registered Delaware
Registration number 85-2609823
Notified on 17 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eco International Holdings Ltd
Address: 16 Spitalfields, Blyth, Worksop, S81 8EA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09172749
Notified on 3 April 2018
Ceased on 17 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James H.
Notified on 18 June 2018
Ceased on 17 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 3 April 2018
Ceased on 3 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts
Start Date For Period Covered By Report 2018-04-03
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
5
Company Age

Closest Companies - by postcode