About

Registered Number: 06892326
Date of Incorporation: 29/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Ecotec Services, Orchard Street, Worcester, WR5 3DW

 

Based in Worcester, Ecotec Services Ltd was setup in 2009, it's status is listed as "Active". We don't currently know the number of employees at the company. Quainton, Marc, Steven Malcolm, Auld, Caley, Stuart Christopher, Mole, Phillip Robert, Mole, Phillip Robert are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUAINTON, Marc 01 May 2019 - 1
CALEY, Stuart Christopher 21 June 2018 04 March 2020 1
MOLE, Phillip Robert 01 January 2012 05 May 2015 1
MOLE, Phillip Robert 29 April 2009 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
STEVEN MALCOLM, Auld 29 April 2009 28 June 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 July 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 09 August 2019
PSC07 - N/A 09 May 2019
PSC02 - N/A 09 May 2019
CS01 - N/A 09 May 2019
MR01 - N/A 01 May 2019
MR01 - N/A 05 April 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 09 May 2017
SH08 - Notice of name or other designation of class of shares 09 May 2017
AA - Annual Accounts 21 December 2016
MR04 - N/A 20 September 2016
MR04 - N/A 18 August 2016
MR01 - N/A 20 July 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
MR01 - N/A 05 April 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 10 February 2015
AD01 - Change of registered office address 19 September 2014
AR01 - Annual Return 27 May 2014
MR01 - N/A 18 December 2013
MR01 - N/A 21 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 07 January 2012
AP01 - Appointment of director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AD01 - Change of registered office address 06 January 2012
RESOLUTIONS - N/A 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2011
SH08 - Notice of name or other designation of class of shares 21 June 2011
CC04 - Statement of companies objects 21 June 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 02 July 2010
TM02 - Termination of appointment of secretary 28 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
AD01 - Change of registered office address 09 June 2010
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 12 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.