ECO CITY ELECTRICAL LTD

Register to unlock more data on OkredoRegister

ECO CITY ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06482183

Incorporation date

24/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Star House 95 High Road, Benfleet SS7 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon15/11/2023
Registered office address changed from Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD England to Star House 95 High Road Benfleet SS7 5LN on 2023-11-15
dot icon15/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon09/09/2021
Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL United Kingdom to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 2021-09-09
dot icon09/06/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 2020-12-16
dot icon03/01/2020
Confirmation statement made on 2019-12-04 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/10/2018
Director's details changed for Mr Gary Bailey on 2018-10-24
dot icon11/01/2018
Registered office address changed from Star House 81a High Road Benfleet SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 2018-01-11
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/04/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Duport Secretary Limited as a secretary on 2014-12-31
dot icon30/01/2015
Termination of appointment of Duport Director Limited as a director on 2014-12-31
dot icon30/01/2015
Appointment of Mr Gary Bailey as a director on 2014-12-31
dot icon31/12/2014
Termination of appointment of Peter Anthony Valaitis as a director on 2014-12-31
dot icon31/12/2014
Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Star House 81a High Road Benfleet SS7 5LN on 2014-12-31
dot icon05/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon05/02/2014
Director's details changed for Duport Director Limited on 2012-12-07
dot icon05/02/2014
Secretary's details changed for Duport Secretary Limited on 2012-12-07
dot icon21/11/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2013-11-21
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon05/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon11/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon25/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Duport Secretary Limited on 2010-01-24
dot icon11/02/2010
Director's details changed for Duport Director Limited on 2010-01-24
dot icon09/02/2009
Accounts for a dormant company made up to 2009-01-30
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon24/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.01K
-
0.00
-
-
2022
2
45.93K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECO CITY ELECTRICAL LTD

ECO CITY ELECTRICAL LTD is an(a) Active company incorporated on 24/01/2008 with the registered office located at Star House 95 High Road, Benfleet SS7 5LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECO CITY ELECTRICAL LTD?

toggle

ECO CITY ELECTRICAL LTD is currently Active. It was registered on 24/01/2008 .

Where is ECO CITY ELECTRICAL LTD located?

toggle

ECO CITY ELECTRICAL LTD is registered at Star House 95 High Road, Benfleet SS7 5LN.

What does ECO CITY ELECTRICAL LTD do?

toggle

ECO CITY ELECTRICAL LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ECO CITY ELECTRICAL LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.