About

Registered Number: 06318286
Date of Incorporation: 19/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 57 Southend Road, Grays, RM17 5NL,

 

Founded in 2007, Eco Allfloors Ltd has its registered office in Grays, it has a status of "Active". We don't know the number of employees at this company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROS, Stuart James 19 July 2007 - 1
PERRY, Tony 01 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 25 March 2019
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 15 November 2018
AD01 - Change of registered office address 15 November 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 18 November 2017
CS01 - N/A 16 November 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 29 April 2017
DISS40 - Notice of striking-off action discontinued 06 December 2016
CS01 - N/A 05 December 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 01 October 2011
CH01 - Change of particulars for director 30 September 2011
AD01 - Change of registered office address 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AP01 - Appointment of director 22 March 2011
CERTNM - Change of name certificate 18 March 2011
CONNOT - N/A 18 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.