About

Registered Number: 02871295
Date of Incorporation: 12/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 33a St Peters Street, Radford, Nottingham, NG7 3EN

 

Founded in 1993, Eco Filters Ltd are based in Nottingham, it's status is listed as "Active". The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLCLOUGH, Roger Ian 18 September 2012 - 1
MCGOWAN, Lorraine Katherine 31 October 2012 - 1
BUTLIN, Terence 11 January 1994 30 September 2006 1
GREEN, Barrie Edward 12 November 1993 29 September 2006 1
GREEN, Carol Anne 11 January 1994 29 September 2006 1
MCGOWAN, John Charnley 12 November 1993 14 September 2012 1
Secretary Name Appointed Resigned Total Appointments
MCGOWAN, Peter Frederick 06 February 2009 - 1
LEES, Linda 01 October 2006 06 February 2009 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 14 May 2019
RP04AP01 - N/A 06 December 2018
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 06 November 2015
AA01 - Change of accounting reference date 26 June 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 22 October 2013
AAMD - Amended Accounts 06 August 2013
AA - Annual Accounts 04 June 2013
SH01 - Return of Allotment of shares 07 February 2013
AR01 - Annual Return 16 November 2012
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 09 April 2009
RESOLUTIONS - N/A 24 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
169 - Return by a company purchasing its own shares 07 November 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 15 August 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 26 November 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 15 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 12 March 1997
287 - Change in situation or address of Registered Office 18 December 1996
363s - Annual Return 10 December 1996
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 18 November 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
288 - N/A 28 November 1993
NEWINC - New incorporation documents 12 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2003 Outstanding

N/A

Legal charge 18 November 1996 Outstanding

N/A

Legal charge 18 November 1996 Outstanding

N/A

Debenture 13 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.