About

Registered Number: 04157835
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: JOHN PHILLIPS & CO LTD, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Founded in 2001, Modern Eco Living Ltd has its registered office in Ipswich, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVES, Philip 09 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EVES, Janice 01 March 2005 - 1
EVES, Jonathan 09 February 2001 01 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 12 February 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 24 February 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 12 March 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 05 September 2002
363s - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
287 - Change in situation or address of Registered Office 23 March 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2005 Outstanding

N/A

Debenture 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.