About

Registered Number: 06206500
Date of Incorporation: 10/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Sutherland House, 2 Matlock Road, Coventry, CV1 4JQ,

 

Eco-clean & Maintenance Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Eco-clean & Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARNEY, Angela 18 April 2007 - 1
VARNEY, William George 18 April 2007 31 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 13 December 2019
AD01 - Change of registered office address 11 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 12 February 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 21 May 2015
MR04 - N/A 25 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 26 February 2009
225 - Change of Accounting Reference Date 26 February 2009
363a - Annual Return 17 September 2008
123 - Notice of increase in nominal capital 11 September 2007
RESOLUTIONS - N/A 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 12 August 2010 Fully Satisfied

N/A

Invoice finance agreement 23 October 2009 Fully Satisfied

N/A

Debenture 23 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.