About

Registered Number: 04710021
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ,

 

Ecocelerate Ltd was registered on 25 March 2003 with its registered office in Bristol, it has a status of "Active". Burton, Jeanette Margaret is listed as a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Jeanette Margaret 01 March 2004 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AD01 - Change of registered office address 10 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 April 2018
RESOLUTIONS - N/A 20 February 2018
CONNOT - N/A 20 February 2018
PSC05 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 12 September 2017
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 03 October 2016
AA01 - Change of accounting reference date 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AR01 - Annual Return 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AD01 - Change of registered office address 03 January 2014
RESOLUTIONS - N/A 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
SH03 - Return of purchase of own shares 09 October 2013
RESOLUTIONS - N/A 03 October 2013
SH06 - Notice of cancellation of shares 03 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 March 2013
RESOLUTIONS - N/A 08 January 2013
RESOLUTIONS - N/A 08 January 2013
RESOLUTIONS - N/A 08 January 2013
SH06 - Notice of cancellation of shares 08 January 2013
SH03 - Return of purchase of own shares 08 January 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 29 January 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 13 February 2007
AAMD - Amended Accounts 13 February 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
123 - Notice of increase in nominal capital 17 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.