About

Registered Number: 06167734
Date of Incorporation: 19/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ,

 

Based in Reading, Berkshire, Eco Repair Systems Ltd was founded on 19 March 2007. This company does not have any directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 20 March 2020
PSC04 - N/A 29 January 2020
PSC04 - N/A 28 January 2020
PSC04 - N/A 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH03 - Change of particulars for secretary 28 January 2020
CH01 - Change of particulars for director 28 January 2020
PSC04 - N/A 28 January 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 03 January 2017
AR01 - Annual Return 25 July 2016
AD01 - Change of registered office address 21 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
CERTNM - Change of name certificate 16 October 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.