Ecocleen Services (Regency) Limited

DataGardener
dissolved
Unknown

Ecocleen Services (regency) Limited

04257325Private Limited With Share Capital

4 Beaconsfield Road, St Albans, Hertfordshire, AL13RD
Incorporated

23/07/2001

Company Age

24 years

Directors

2

Employees

SIC Code

81210

Risk

not scored

Company Overview

Registration, classification & business activity

Ecocleen Services (regency) Limited (04257325) is a private limited with share capital incorporated on 23/07/2001 (24 years old) and registered in hertfordshire, AL13RD. The company operates under SIC code 81210 - general cleaning of buildings.

Private Limited With Share Capital
SIC: 81210
Unknown
Incorporated 23/07/2001
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
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:16-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2023
Resolution
Category:Resolution
Date:16-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2021
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
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2020
Resolution
Category:Resolution
Date:14-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Capital Allotment Shares
Category:Capital
Date:08-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Legacy
Category:Annual Return
Date:06-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:04-08-2008
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Officers
Date:04-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2008
Legacy
Category:Annual Return
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2007
Legacy
Category:Annual Return
Date:17-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2006
Legacy
Category:Annual Return
Date:08-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2005
Legacy
Category:Annual Return
Date:25-08-2004
Legacy
Category:Officers
Date:25-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2004
Legacy
Category:Accounts
Date:14-02-2004
Legacy
Category:Annual Return
Date:04-08-2003
Legacy
Category:Address
Date:22-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2003
Legacy
Category:Annual Return
Date:16-09-2002
Legacy
Category:Address
Date:23-08-2001
Legacy
Category:Officers
Date:23-08-2001
Legacy
Category:Officers
Date:23-08-2001
Legacy
Category:Officers
Date:23-08-2001
Legacy
Category:Officers
Date:23-08-2001
Legacy
Category:Officers
Date:23-08-2001
Incorporation Company
Category:Incorporation
Date:23-07-2001

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

4 Beaconsfield Road, St Albans, Hertfordshire Al1 3Rd, St. Albans, AL13RDRegistered
75 Wordsworth Road, Welling, Kent, DA163NT
Graffix House, Newtown Road, Henley-On-Thames, Oxfordshire, RG91HG

Related Companies

1

Contact

01491842942
www.regencycleaning.co.uk
4 Beaconsfield Road, St Albans, Hertfordshire, AL13RD