About

Registered Number: 06302353
Date of Incorporation: 04/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Hilton Business Park, Wotton Road, Ashford, Kent, TN23 6LL

 

Having been setup in 2007, Ecosan Services Ltd have registered office in Ashford, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This company has 4 directors listed as Wood, Sonja Anne, Wood, Carl Dean, Wood, Sonja Anne, Appleyard, John Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Carl Dean 04 July 2007 - 1
WOOD, Sonja Anne 04 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Sonja Anne 01 July 2010 - 1
APPLEYARD, John Howard 04 July 2007 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 17 July 2020
PSC04 - N/A 17 July 2020
AA01 - Change of accounting reference date 14 April 2020
AP01 - Appointment of director 03 October 2019
PSC01 - N/A 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
PSC07 - N/A 13 September 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
PSC04 - N/A 17 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 22 August 2017
PSC04 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AA - Annual Accounts 27 April 2017
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CS01 - N/A 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 25 April 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 11 May 2012
RESOLUTIONS - N/A 03 May 2012
SH01 - Return of Allotment of shares 03 May 2012
SH08 - Notice of name or other designation of class of shares 03 May 2012
AA - Annual Accounts 27 April 2012
RESOLUTIONS - N/A 29 March 2012
SH01 - Return of Allotment of shares 29 March 2012
SH08 - Notice of name or other designation of class of shares 29 March 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 29 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AP03 - Appointment of secretary 05 July 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.