About

Registered Number: 05084029
Date of Incorporation: 25/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 258 Kingsbridge Road, Morden, Surrey, SM4 4PZ

 

Established in 2004, Ecotime Design & Build Ltd have registered office in Morden, Surrey, it's status is listed as "Active". The company has 3 directors listed as Angelov, Svetoslav Stefchov, Angelova, Dinka Dimitrova, Yordanov, Yordan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELOV, Svetoslav Stefchov 31 May 2004 - 1
ANGELOVA, Dinka Dimitrova 15 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
YORDANOV, Yordan 31 May 2004 01 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 07 January 2020
PSC01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 24 November 2016
TM02 - Termination of appointment of secretary 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 30 March 2012
AD01 - Change of registered office address 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
RT01 - Application for administrative restoration to the register 26 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 23 April 2010
AR01 - Annual Return 23 April 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2007
353 - Register of members 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
DISS40 - Notice of striking-off action discontinued 27 March 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 24 April 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2006
353 - Register of members 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
GAZ1 - First notification of strike-off action in London Gazette 08 November 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.