General information

Name:

Ecoren Limited

Office Address:

08521120: Companies House Default Address CF14 8LH Cardiff

Number: 08521120

Incorporation date: 2013-05-09

Dissolution date: 2023-06-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 08521120: Companies House Default Address, Cardiff CF14 8LH Ecoren Ltd was a Private Limited Company registered under the 08521120 registration number. This firm had been established eleven years ago before was dissolved on 2023-06-06.

In the following firm, many of director's duties have so far been fulfilled by Joanna C. and Mark J.. Within the group of these two executives, Joanna C. had carried on with the firm the longest, having been one of the many members of the Management Board for ten years.

Executives who had significant control over the firm were: Joanna C. owned over 1/2 to 3/4 of company shares . Mark J. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Joanna C.

Role: Director

Appointed: 09 May 2013

Latest update: 10 October 2023

Mark J.

Role: Director

Appointed: 09 May 2013

Latest update: 10 October 2023

People with significant control

Joanna C.
Notified on 1 May 2017
Nature of control:
over 1/2 to 3/4 of shares
Mark J.
Notified on 1 May 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 June 2023
Confirmation statement last made up date 26 May 2022
Annual Accounts
Start Date For Period Covered By Report 2013-05-09
End Date For Period Covered By Report 2014-05-31
Annual Accounts 21 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 21 February 2016
Annual Accounts 5 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 5 February 2017
Annual Accounts 18 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 18 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts 8 January 2015
Date Approval Accounts 8 January 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
10
Company Age