General information

Name:

Ecogenr8 Ltd

Office Address:

Belvedere Point Unit 1A Alexandria Park 1 Penner Road PO9 1QY Havant

Number: 07455556

Incorporation date: 2010-11-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecogenr8 Limited is officially located at Havant at Belvedere Point Unit 1A Alexandria Park. Anyone can find the firm by referencing its area code - PO9 1QY. Ecogenr8's launching dates back to 2010. This enterprise is registered under the number 07455556 and their last known status is active. This company's classified under the NACE and SIC code 39000 which stands for Remediation activities and other waste management services. Ecogenr8 Ltd reported its latest accounts for the period that ended on 2022-11-30. The business latest annual confirmation statement was submitted on 2022-12-01.

The enterprise owns two trademarks, all are valid. The first trademark was licensed in 2017. The trademark which will expire first, that is in December, 2026 is UK00003202148.

David R., Neil A., Conor B. and Ole P. are registered as the enterprise's directors and have been working on the company success for almost one year.

Trade marks

Trademark UK00003202148
Trademark image:-
Status:Registered
Filing date:2016-12-14
Date of entry in register:2017-03-10
Renewal date:2026-12-14
Owner name:EcoGenR8 Limited
Owner address:12 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom, PO7 7XN
Trademark UK00003202155
Trademark image:-
Status:Registered
Filing date:2016-12-14
Date of entry in register:2017-03-10
Renewal date:2026-12-14
Owner name:EcoGenR8 Limited
Owner address:12 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom, PO7 7XN

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 02 April 2024

Latest update: 11 April 2024

Neil A.

Role: Director

Appointed: 02 April 2024

Latest update: 11 April 2024

Conor B.

Role: Director

Appointed: 02 April 2024

Latest update: 11 April 2024

Ole P.

Role: Director

Appointed: 02 April 2024

Latest update: 11 April 2024

People with significant control

The companies that control this firm include: United Living Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Swanley at Azalea Drive, BR8 8HU, Kent and was registered as a PSC under the registration number 05114630.

United Living Group Holdings Limited
Address: Media House Azalea Drive, Swanley, Kent, BR8 8HU, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 05114630
Notified on 2 April 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie C.
Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abigail F.
Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 07 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 07 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ. Change occurred on 2024-04-08. Company's previous address: Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY England. (AD01)
filed on: 8th, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
13
Company Age

Closest Companies - by postcode