About

Registered Number: 06972924
Date of Incorporation: 27/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Units 2/3 Old Railway Goods Yard, Scar Lane, Huddersfield, HD3 4PE,

 

Based in Huddersfield, Ecoblast Supplies Ltd was founded on 27 July 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Steven John 27 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 28 June 2019
SH01 - Return of Allotment of shares 01 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 16 May 2018
RESOLUTIONS - N/A 01 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 20 June 2017
AD01 - Change of registered office address 21 December 2016
AD01 - Change of registered office address 15 December 2016
AD01 - Change of registered office address 14 December 2016
CS01 - N/A 10 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 06 December 2010
SH01 - Return of Allotment of shares 29 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA01 - Change of accounting reference date 19 July 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.