About

Registered Number: 05449781
Date of Incorporation: 11/05/2005 (19 years ago)
Company Status: Active
Registered Address: 82 Price's Court, Cotton Row, London, SW11 3YS,

 

Based in London, Eco Trail Ltd was established in 2005, it has a status of "Active". The companies directors are Cameron, Kirsty Louise, Hercheui, Moises, Russell, Martin James, Welsh, Gavin Leslie. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Kirsty Louise 29 June 2016 - 1
HERCHEUI, Moises 11 May 2005 31 March 2006 1
RUSSELL, Martin James 11 May 2005 29 June 2016 1
WELSH, Gavin Leslie 11 May 2005 19 August 2016 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 08 April 2018
CH01 - Change of particulars for director 08 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AD01 - Change of registered office address 18 August 2016
CH03 - Change of particulars for secretary 08 July 2016
CH01 - Change of particulars for director 07 July 2016
AD01 - Change of registered office address 05 July 2016
SH01 - Return of Allotment of shares 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 30 July 2011
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 08 August 2010
AR01 - Annual Return 03 May 2010
AA - Annual Accounts 27 February 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.