About

Registered Number: 08417133
Date of Incorporation: 25/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 14 Queen Square, Bath, BA1 2HN,

 

Having been setup in 2013, Ecotec Partners Ltd are based in Bath, it's status at Companies House is "Active". We don't know the number of employees at this company. Devoy, Kenneth Peter, Devoy, Kenneth Peter, Ecotec Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEVOY, Kenneth Peter 13 June 2019 - 1
DEVOY, Kenneth Peter 17 December 2018 15 May 2019 1
ECOTEC LIMITED 25 February 2013 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 20 February 2020
PSC04 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 12 July 2019
MR01 - N/A 04 July 2019
MR01 - N/A 01 July 2019
AP03 - Appointment of secretary 27 June 2019
TM02 - Termination of appointment of secretary 23 May 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 12 April 2019
SH01 - Return of Allotment of shares 14 March 2019
AP03 - Appointment of secretary 19 December 2018
AA - Annual Accounts 21 November 2018
AD01 - Change of registered office address 25 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 23 March 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 16 January 2018
TM02 - Termination of appointment of secretary 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 26 February 2017
CH04 - Change of particulars for corporate secretary 30 October 2016
AA - Annual Accounts 29 October 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 15 March 2016
CERTNM - Change of name certificate 26 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 14 August 2014
CH04 - Change of particulars for corporate secretary 11 August 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
NEWINC - New incorporation documents 25 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 13 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.