About

Registered Number: 07858587
Date of Incorporation: 23/11/2011 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Tri Group 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

 

Established in 2011, Ecocycle Engineering Ltd are based in Almondsbury in Bristol, it has a status of "Liquidation". We don't currently know the number of employees at this company. The companies directors are Antrobus Network Ltd, Barber, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANTROBUS NETWORK LTD 14 June 2013 - 1
BARBER, Simon John 25 January 2012 14 June 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 May 2019
LIQ03 - N/A 18 March 2019
LIQ03 - N/A 18 March 2019
AD01 - Change of registered office address 08 September 2016
AD01 - Change of registered office address 24 May 2016
RESOLUTIONS - N/A 20 May 2016
4.20 - N/A 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2016
TM01 - Termination of appointment of director 01 April 2016
CH01 - Change of particulars for director 18 March 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 27 September 2015
AP01 - Appointment of director 27 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 20 February 2014
AR01 - Annual Return 25 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2013
AA - Annual Accounts 25 September 2013
TM02 - Termination of appointment of secretary 17 June 2013
AP04 - Appointment of corporate secretary 17 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2012
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AD01 - Change of registered office address 25 April 2012
AA01 - Change of accounting reference date 25 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
TM02 - Termination of appointment of secretary 17 February 2012
AP03 - Appointment of secretary 17 February 2012
NEWINC - New incorporation documents 23 November 2011

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.