General information

Name:

Eco2logic Ltd

Office Address:

Artemis House 4A Bramley Road Mount Farm MK1 1PT Milton Keynes

Number: 08049825

Incorporation date: 2012-04-30

Dissolution date: 2020-10-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Eco2logic was founded on 2012/04/30 as a private limited company. This business office was located in Milton Keynes on Artemis House 4A Bramley Road, Mount Farm. The address postal code is MK1 1PT. The office registration number for Eco2logic Limited was 08049825. Eco2logic Limited had been active for 8 years until 2020/10/13. twelve years ago the firm switched its registered name from Klymate to Eco2logic Limited.

As found in this specific company's directors directory, there were six directors including: Jonathan L. and Christopher S..

Jonathan L. was the individual who controlled this firm and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Eco2logic Limited 2012-12-19
  • Klymate Limited 2012-04-30

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 05 September 2012

Latest update: 29 December 2022

Christopher S.

Role: Director

Appointed: 05 September 2012

Latest update: 29 December 2022

People with significant control

Jonathan L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
Simon S.
Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 30 April 2020
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-04-30
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 August 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 18 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28140 : Manufacture of taps and valves
8
Company Age

Closest companies