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.
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 |
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 |
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 |