General information

Name:

Ecorod Limited

Office Address:

Suite 3 91 Mayflower Street PL1 1SB Plymouth

Number: 07866898

Incorporation date: 2011-12-01

Dissolution date: 2023-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Plymouth under the following Company Registration No.: 07866898. This firm was established in the year 2011. The office of the firm was located at Suite 3 91 Mayflower Street. The zip code for this place is PL1 1SB. The enterprise was officially closed on 3rd January 2023, which means it had been in business for twelve years.

Ian C. was this specific enterprise's managing director, formally appointed in 2011 in December.

Ian C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian C.

Role: Director

Appointed: 01 December 2011

Latest update: 19 February 2024

People with significant control

Ian C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 December 2022
Confirmation statement last made up date 01 December 2021
Annual Accounts 10th March 2015
Start Date For Period Covered By Report 01 December 2011
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10th March 2015
Annual Accounts 10th March 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10th March 2015
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th September 2015
Annual Accounts 31st August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31st August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2013 - 2014

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
11
Company Age

Closest Companies - by postcode