About

Registered Number: 04713606
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ,

 

Founded in 2003, Ecosurety Ltd has its registered office in Bristol, it's status at Companies House is "Active". Ecosurety Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANVILLE-SMITH, Louise 29 June 2017 - 1
HORNER, Mark John 27 March 2003 18 August 2008 1
POTTEN, James Henry 12 June 2007 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
QUAYSECO LIMITED 20 August 2008 14 May 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 May 2020
MA - Memorandum and Articles 26 May 2020
CS01 - N/A 20 May 2020
SH01 - Return of Allotment of shares 14 May 2020
CS01 - N/A 02 April 2020
AD01 - Change of registered office address 10 February 2020
RESOLUTIONS - N/A 18 November 2019
CH01 - Change of particulars for director 22 July 2019
AA - Annual Accounts 22 July 2019
MR01 - N/A 05 June 2019
CS01 - N/A 04 April 2019
RESOLUTIONS - N/A 12 November 2018
MA - Memorandum and Articles 11 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AD01 - Change of registered office address 04 September 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 06 April 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 12 January 2017
AP01 - Appointment of director 12 December 2016
RESOLUTIONS - N/A 04 November 2016
CONNOT - N/A 04 November 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 01 August 2016
SH03 - Return of purchase of own shares 09 June 2016
SH06 - Notice of cancellation of shares 04 May 2016
AR01 - Annual Return 24 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 15 October 2015
AA01 - Change of accounting reference date 05 August 2015
AR01 - Annual Return 24 April 2015
RESOLUTIONS - N/A 07 April 2015
SH08 - Notice of name or other designation of class of shares 07 April 2015
AA01 - Change of accounting reference date 10 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
TM01 - Termination of appointment of director 23 March 2012
AD01 - Change of registered office address 23 December 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 28 June 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 10 May 2010
AD01 - Change of registered office address 27 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
363a - Annual Return 27 March 2009
225 - Change of Accounting Reference Date 25 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
287 - Change in situation or address of Registered Office 01 December 2008
169 - Return by a company purchasing its own shares 22 October 2008
RESOLUTIONS - N/A 02 October 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 27 August 2004
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 06 August 2003
RESOLUTIONS - N/A 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

Debenture 13 August 2004 Fully Satisfied

N/A

Debenture 05 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.