Ecogreen Plant Hire Ltd

General information

Name:

Ecogreen Plant Hire Limited

Office Address:

Chester House Lloyd Drive CH65 9HQ Ellesmere Port

Number: 08367691

Incorporation date: 2013-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Ellesmere Port under the ID 08367691. It was started in the year 2013. The headquarters of the company is located at Chester House Lloyd Drive. The zip code for this location is CH65 9HQ. This company's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. Ecogreen Plant Hire Limited released its latest accounts for the financial year up to 2023-01-31. The firm's latest annual confirmation statement was released on 2023-03-13.

The data obtained regarding this specific company's personnel shows us there are two directors: David C. and Graham W. who were appointed on 2014/05/12 and 2013/01/21.

The companies that control this firm are as follows: Dagrac Uk Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ellesmere Port at Lloyd Drive, CH65 9HQ and was registered as a PSC under the registration number 12389718.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 12 May 2014

Latest update: 21 February 2024

Graham W.

Role: Director

Appointed: 21 January 2013

Latest update: 21 February 2024

People with significant control

Dagrac Uk Ltd
Address: Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12389718
Notified on 15 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dorothy S.
Notified on 6 April 2016
Ceased on 15 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 21 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 September 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Whitehall Business Centre 75 School Lane Hartford

Post code:

CW8 1PF

City / Town:

Northwich

HQ address,
2015

Address:

Eco House 9 Hayes Drive Barnton

Post code:

CW8 4JX

City / Town:

Northwich

HQ address,
2016

Address:

Eco House 9 Hayes Drive Barnton

Post code:

CW8 4JX

City / Town:

Northwich

Accountant/Auditor,
2015 - 2016

Name:

Buxton Accounting Llp

Address:

98 Middlewich Road

Post code:

CW9 7DA

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode