ECO CHARGER LTD

Register to unlock more data on OkredoRegister

ECO CHARGER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08408558

Incorporation date

19/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon EX5 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2013)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Notice of move from Administration to Dissolution
dot icon20/11/2024
Administrator's progress report
dot icon09/07/2024
Administrator's progress report
dot icon01/03/2024
Notice of deemed approval of proposals
dot icon20/02/2024
Statement of administrator's proposal
dot icon11/12/2023
Appointment of an administrator
dot icon11/12/2023
Registered office address changed from 73, Gazelle Road, Weston Ins.Eat, Weston Super Mar 73, Gazelle Road Weston-Super-Mare Somerset BS24 9ES England to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-12-11
dot icon05/10/2023
Appointment of Mr Charles Andrew Anderson as a director on 2023-07-01
dot icon05/10/2023
Appointment of Mrs Wendy Marian Chugg as a secretary on 2023-07-01
dot icon31/08/2023
Registered office address changed from 45 Queen Street Exeter EX4 3SR England to 73, Gazelle Road, Weston Ins.Eat, Weston Super Mar 73, Gazelle Road Weston-Super-Mare Somerset BS24 9ES on 2023-08-31
dot icon11/07/2023
Termination of appointment of Russell Alan Crisp as a director on 2023-07-01
dot icon28/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/01/2023
Change of share class name or designation
dot icon15/01/2023
Change of share class name or designation
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-11-14
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Resolutions
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Registered office address changed from Keypitts Farm Oxenpark Lane Ilfracombe Devon EX34 9RW United Kingdom to 45 Queen Street Exeter EX4 3SR on 2021-10-29
dot icon22/09/2021
Sub-division of shares on 2021-03-03
dot icon07/09/2021
Resolutions
dot icon25/06/2021
Resolutions
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon04/05/2021
Confirmation statement made on 2021-03-03 with updates
dot icon15/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon31/07/2020
Resolutions
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon14/01/2019
Registration of charge 084085580001, created on 2019-01-11
dot icon11/01/2019
Registration of charge 084085580002, created on 2019-01-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Appointment of Mr Russell Alan Crisp as a director on 2018-12-04
dot icon17/04/2018
Confirmation statement made on 2018-02-19 with updates
dot icon17/04/2018
Change of details for Mrs Wendy Marian Chugg as a person with significant control on 2018-04-17
dot icon17/04/2018
Change of details for Mr Frederick Roger Chugg as a person with significant control on 2018-04-17
dot icon17/04/2018
Director's details changed for Mrs Wendy Marian Chugg on 2018-04-17
dot icon17/04/2018
Director's details changed for Mr Frederick Roger Chugg on 2018-04-17
dot icon17/04/2018
Registered office address changed from Keypitts Farm Oxenpark Lane Illfracombe Devon EX34 9RW United Kingdom to Keypitts Farm Oxenpark Lane Ilfracombe Devon EX34 9RW on 2018-04-17
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Registered office address changed from Castle Hill South Street Torrington Devon EX38 8AA to Keypitts Farm Oxenpark Lane Illfracombe Devon EX34 9RW on 2016-10-24
dot icon22/09/2016
Resolutions
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon25/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon04/01/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon19/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
03/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
195.21K
-
0.00
-
-
2022
2
293.34K
-
0.00
6.00
-
2022
2
293.34K
-
0.00
6.00
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

293.34K £Ascended50.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Andrew Anderson
Director
01/07/2023 - Present
29
Crisp, Russell Alan
Director
04/12/2018 - 01/07/2023
32
Chugg, Wendy Marian
Secretary
01/07/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECO CHARGER LTD

ECO CHARGER LTD is an(a) Dissolved company incorporated on 19/02/2013 with the registered office located at C/O Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon EX5 1FY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO CHARGER LTD?

toggle

ECO CHARGER LTD is currently Dissolved. It was registered on 19/02/2013 and dissolved on 20/02/2025.

Where is ECO CHARGER LTD located?

toggle

ECO CHARGER LTD is registered at C/O Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon EX5 1FY.

What does ECO CHARGER LTD do?

toggle

ECO CHARGER LTD operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does ECO CHARGER LTD have?

toggle

ECO CHARGER LTD had 2 employees in 2022.

What is the latest filing for ECO CHARGER LTD?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.