About

Registered Number: 03127468
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Ridgeway, Long Crendon Industrial Estate, Long Crendon, Bucks, HP18 9BF

 

Ecopac (U.K.) Power Ltd was registered on 17 November 1995 and has its registered office in Long Crendon, it's status is listed as "Active". Ecopac (U.K.) Power Ltd is VAT Registered in the UK. This company currently employs 21-50 staff. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OXBY, Steven Nigel 31 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 10 November 2017
SH08 - Notice of name or other designation of class of shares 31 October 2017
RESOLUTIONS - N/A 30 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 05 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 14 November 2012
AP03 - Appointment of secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 04 May 2011
RESOLUTIONS - N/A 28 April 2011
SH08 - Notice of name or other designation of class of shares 28 April 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 10 November 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 12 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2005
169 - Return by a company purchasing its own shares 08 December 2005
363s - Annual Return 02 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 17 November 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
AA - Annual Accounts 30 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 16 October 2001
225 - Change of Accounting Reference Date 01 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 30 November 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 23 January 1997
288 - N/A 19 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
123 - Notice of increase in nominal capital 04 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
287 - Change in situation or address of Registered Office 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
CERTNM - Change of name certificate 29 November 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.