Ecotech Consulting Engineers Ltd

General information

Name:

Ecotech Consulting Engineers Limited

Office Address:

Charlotte House 19b Market Place NG13 8AP Bingham

Number: 07672500

Incorporation date: 2011-06-16

Dissolution date: 2022-09-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ecotech Consulting Engineers started its business in the year 2011 as a Private Limited Company under the ID 07672500. This firm's headquarters was registered in Bingham at Charlotte House 19b. This particular Ecotech Consulting Engineers Ltd company had been operating offering its services for at least 11 years.

When it comes to this particular firm, a variety of director's assignments have so far been met by Alison M. and Christopher M.. Out of these two executives, Alison M. had managed the firm for the longest period of time, having become a part of directors' team on 2011.

Executives who had significant control over the firm were: Christopher M. owned 1/2 or less of company shares. Alison M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alison M.

Role: Director

Appointed: 16 June 2011

Latest update: 27 December 2023

Christopher M.

Role: Director

Appointed: 16 June 2011

Latest update: 27 December 2023

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alison M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 28 July 2020
Confirmation statement last made up date 16 June 2019
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 4 February 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 16 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16 November 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

27 Vaughan Avenue

Post code:

NG15 8BT

City / Town:

Hucknall

HQ address,
2014

Address:

27 Vaughan Avenue

Post code:

NG15 8BT

City / Town:

Hucknall

HQ address,
2015

Address:

27 Vaughan Avenue

Post code:

NG15 8BT

City / Town:

Hucknall

HQ address,
2016

Address:

27 Vaughan Avenue

Post code:

NG15 8BT

City / Town:

Hucknall

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
11
Company Age

Closest Companies - by postcode