Ecotec Services Ltd

DataGardener
ecotec services ltd
dissolved
Unknown

Ecotec Services Ltd

06892326Private Limited With Share Capital

11Th Floor One Temple Row, Birmingham, B25LG
Incorporated

29/04/2009

Company Age

17 years

Directors

3

Employees

SIC Code

81100

Risk

not scored

Company Overview

Registration, classification & business activity

Ecotec Services Ltd (06892326) is a private limited with share capital incorporated on 29/04/2009 (17 years old) and registered in birmingham, B25LG. The company operates under SIC code 81100 - combined facilities support activities.

Ecotec services ltd design, supply, install and service renewable energy technologies. we provide a turnkey operation and add value at every stage of the process. our proven track record has established our business as a leading example of best practice in renewable energy system installations. our ...

Private Limited With Share Capital
SIC: 81100
Unknown
Incorporated 29/04/2009
B25LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

3

CCJs

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:29-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-10-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-01-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:15-12-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:09-05-2017
Resolution
Category:Resolution
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2012
Capital Allotment Shares
Category:Capital
Date:21-06-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-06-2011
Resolution
Category:Resolution
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2010
Termination Secretary Company With Name
Category:Officers
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2010
Incorporation Company
Category:Incorporation
Date:29-04-2009

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2023
Filing Date11/05/2022
Latest Accounts31/10/2021

Trading Addresses

Orchard Street, Worcester, Worcestershire, WR53DW
11Th Floor One Temple Row, Birmingham, B25LGRegistered

Contact

01905761690
ecotecservices.co.uk
11Th Floor One Temple Row, Birmingham, B25LG