About

Registered Number: 08142465
Date of Incorporation: 13/07/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: 5 Underbank Way, Rossendale, Lancashire, BB4 5HR,

 

Having been setup in 2012, Ecotect Engineering Ltd has its registered office in Rossendale in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at Ecotect Engineering Ltd. There are 5 directors listed as Abruzzo, Carl, Taylor, Suzanne Mary, Butler, William Anthony, Butler, William Anthony, Forster, James Andrew for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRUZZO, Carl 01 December 2017 - 1
TAYLOR, Suzanne Mary 07 December 2012 - 1
BUTLER, William Anthony 10 June 2015 23 March 2020 1
BUTLER, William Anthony 13 July 2012 23 February 2015 1
FORSTER, James Andrew 28 May 2013 23 February 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 05 August 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 04 December 2019
PSC04 - N/A 11 September 2019
PSC04 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
AD01 - Change of registered office address 10 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 July 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 21 July 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 11 June 2015
MR01 - N/A 05 June 2015
MR01 - N/A 22 May 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 July 2013
CERTNM - Change of name certificate 28 June 2013
AA01 - Change of accounting reference date 12 June 2013
AP01 - Appointment of director 04 June 2013
SH01 - Return of Allotment of shares 27 March 2013
CH01 - Change of particulars for director 22 March 2013
AP01 - Appointment of director 11 December 2012
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Outstanding

N/A

A registered charge 06 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.