General information

Name:

Ecobabystands Limited

Office Address:

C/o Beesley Corporate Recovery Astute House SK9 3HP Handforth

Number: 07055368

Incorporation date: 2009-10-23

Dissolution date: 2023-06-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the founding of Ecobabystands Ltd, a firm which was situated at C/o Beesley Corporate Recovery, Astute House in Handforth. The company was registered on October 23, 2009. The firm registration number was 07055368 and the zip code was SK9 3HP. The company had existed on the British market for about fourteen years up until June 21, 2023.

Karen B. and Michael B. were listed as enterprise's directors and were managing the company for fourteen years.

Michael B. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Karen B.

Role: Director

Appointed: 23 October 2009

Latest update: 16 December 2023

Michael B.

Role: Director

Appointed: 23 October 2009

Latest update: 16 December 2023

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 20 October 2022
Confirmation statement last made up date 06 October 2021
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 March 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 February 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 May 2017
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 5 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5 March 2013
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 4a, Falcon Business Park Meadow Lane

Post code:

LE11 1HL

City / Town:

Loughborough

HQ address,
2013

Address:

Unit 4a Falcon Business Park Meadow Lane

Post code:

LE11 1HL

City / Town:

Loughborough

HQ address,
2014

Address:

Unit 4a Falcon Business Park Meadow Lane

Post code:

LE11 1HL

City / Town:

Loughborough

Accountant/Auditor,
2012

Name:

Crowfoot And Company Ltd

Address:

Lonsdale High Street

Post code:

LE17 4AD

City / Town:

Lutterworth

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
13
Company Age

Closest Companies - by postcode