Eco Systems Distribution Limited

General information

Name:

Eco Systems Distribution Ltd

Office Address:

Beever And Struthers One Express 1 George Leigh Street M4 5DL Manchester

Number: 06234488

Incorporation date: 2007-05-02

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered with number 06234488 17 years ago, Eco Systems Distribution Limited was set up as a Private Limited Company. The business active mailing address is Beever And Struthers One Express, 1 George Leigh Street Manchester. The firm known today as Eco Systems Distribution Limited, was earlier listed as Ecodecking Systems. The transformation has taken place in 2013-11-04. This enterprise's declared SIC number is 46180 - Agents specialized in the sale of other particular products. Eco Systems Distribution Ltd reported its latest accounts for the financial period up to Tuesday 30th June 2020. The business most recent confirmation statement was released on Monday 14th June 2021.

  • Previous company's names
  • Eco Systems Distribution Limited 2013-11-04
  • Ecodecking Systems Limited 2007-05-02

Financial data based on annual reports

Company staff

William K.

Role: Director

Appointed: 12 May 2016

Latest update: 9 November 2023

Sharon W.

Role: Director

Appointed: 30 April 2010

Latest update: 9 November 2023

Stephen O.

Role: Director

Appointed: 02 May 2007

Latest update: 9 November 2023

People with significant control

Ecomerchant Natural Building Materials Limited
Address: Durnfield Co. Sec Garner Street, Etruria, Stoke-On-Trent, ST4 7BH, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08638873
Notified on 12 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 28 June 2022
Confirmation statement last made up date 14 June 2021
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-06-30

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
New registered office address Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. Change occurred on December 17, 2022. Company's previous address: St. Georges House 215-219 Chester Road Manchester M15 4JE. (AD01)
filed on: 17th, December 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
16
Company Age

Closest Companies - by postcode