About

Registered Number: 03794405
Date of Incorporation: 18/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Oakvale Aston Hall, Aston On Clun, Craven Arms, Shropshire, SY7 8ER

 

Ecostruct Ltd was founded on 18 June 1999, it's status is listed as "Active". Ecostruct Ltd has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Andrew James 20 September 2012 - 1
FRASER, Samantha Anne 03 March 2008 03 March 2008 1
KIRKHAM, Julian 08 June 2010 21 September 2012 1
MASON, Andrew 18 June 1999 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Valerie Anne 03 March 2008 08 June 2010 1
RANDALL, Ricky John 16 January 2006 25 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 18 June 2020
AA01 - Change of accounting reference date 27 April 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 19 June 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 13 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 June 2012
CERTNM - Change of name certificate 25 May 2012
CONNOT - N/A 25 May 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 05 July 2011
AA01 - Change of accounting reference date 25 May 2011
AR01 - Annual Return 23 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AD01 - Change of registered office address 18 June 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 02 June 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 March 2010
1.4 - Notice of completion of voluntary arrangement 16 March 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 February 2010
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 04 March 2009
1.1 - Report of meeting approving voluntary arrangement 09 February 2009
395 - Particulars of a mortgage or charge 18 November 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
395 - Particulars of a mortgage or charge 04 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 24 March 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 25 June 2003
AAMD - Amended Accounts 25 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 25 June 2002
CERTNM - Change of name certificate 27 March 2002
395 - Particulars of a mortgage or charge 22 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 03 August 2001
395 - Particulars of a mortgage or charge 21 July 2001
363s - Annual Return 14 September 2000
287 - Change in situation or address of Registered Office 13 December 1999
395 - Particulars of a mortgage or charge 04 December 1999
225 - Change of Accounting Reference Date 01 December 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
395 - Particulars of a mortgage or charge 08 September 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
NEWINC - New incorporation documents 18 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2008 Outstanding

N/A

Legal mortgage 01 August 2007 Outstanding

N/A

Legal mortgage 11 February 2002 Outstanding

N/A

Legal mortgage 16 July 2001 Outstanding

N/A

Legal mortgage 19 November 1999 Outstanding

N/A

Debenture 02 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.