About

Registered Number: 06145573
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 41 Berriedale Avenue, Hove, East Sussex, BN3 4JG

 

Founded in 2007, Ecoluxe Ltd have registered office in East Sussex, it's status is listed as "Active". Dudeney, Nicola Jane, Dudeney, Neville John are listed as directors of Ecoluxe Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDENEY, Neville John 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUDENEY, Nicola Jane 16 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.