Ecocleen Services (Operations) Limited

DataGardener
dissolved
Unknown

Ecocleen Services (operations) Limited

07756969Private Limited With Share Capital

C/O Frp 4 Beaconsfield Road, St Albans, AL13RD
Incorporated

31/08/2011

Company Age

14 years

Directors

2

Employees

SIC Code

81100

Risk

not scored

Company Overview

Registration, classification & business activity

Ecocleen Services (operations) Limited (07756969) is a private limited with share capital incorporated on 31/08/2011 (14 years old) and registered in st albans, AL13RD. The company operates under SIC code 81100 - combined facilities support activities.

Private Limited With Share Capital
SIC: 81100
Unknown
Incorporated 31/08/2011
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:21-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2023
Resolution
Category:Resolution
Date:17-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Move Registers To Registered Office Company With New Address
Category:Address
Date:01-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2021
Memorandum Articles
Category:Incorporation
Date:23-04-2021
Resolution
Category:Resolution
Date:23-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2017
Resolution
Category:Resolution
Date:02-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Move Registers To Sail Company
Category:Address
Date:19-10-2012
Termination Director Company With Name
Category:Officers
Date:19-10-2012
Change Sail Address Company
Category:Address
Date:19-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2012
Termination Director Company With Name
Category:Officers
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2011
Incorporation Company
Category:Incorporation
Date:31-08-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2023
Filing Date03/10/2022
Latest Accounts31/12/2021

Trading Addresses

Howbery Park, Wallingford, Oxfordshire, OX108BA
C/O Frp 4 Beaconsfield Road, St Albans, Al1 3Rd, St. Albans, AL13RDRegistered

Related Companies

1

Contact

08006126756
ecocleen.co.uk
C/O Frp 4 Beaconsfield Road, St Albans, AL13RD