About

Registered Number: 07858587
Date of Incorporation: 23/11/2011 (12 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Tri Group 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

 

Ecocycle Engineering Ltd was registered on 23 November 2011, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. This organisation has 2 directors listed in the Companies House registry.

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.