Ecobrix Manufacturing Ltd

DataGardener
in administration
Micro

Ecobrix Manufacturing Ltd

14404288Private Limited With Share Capital

Cg & Co, 27 Byrom Street, Manchester, M34PF
Incorporated

07/10/2022

Company Age

3 years

Directors

5

Employees

5

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Ecobrix Manufacturing Ltd (14404288) is a private limited with share capital incorporated on 07/10/2022 (3 years old) and registered in manchester, M34PF. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 07/10/2022
M34PF
5 employees

Financial Overview

Total Assets

£430.4K

Liabilities

£624.5K

Net Assets

£-194.1K

Est. Turnover

£2.48M

AI Estimated
Unreported
Cash

£103.4K

Key Metrics

5

Employees

5

Directors

3

Shareholders

1

CCJs

Board of Directors

5

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

27
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:12-03-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-11-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2023
Incorporation Company
Category:Incorporation
Date:07-10-2022

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date14/03/2025
Latest Accounts31/10/2024

Trading Addresses

Cg & Co, 27 Byrom Street, Manchester, M34PFRegistered
Unit 8, Bearmach House, Pantglas Industrial Estate, Caerphilly, Mid Glamorgan, CF838GE

Contact

Cg & Co, 27 Byrom Street, Manchester, M34PF