ECO INTERIOR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ECO INTERIOR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269376

Incorporation date

26/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

16 High Street, May Bank, Newcastle, Staffordshire ST5 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Registered office address changed from Kaybee Building Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE England to 16 High Street May Bank Newcastle Staffordshire ST5 0JB on 2022-11-04
dot icon02/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon29/10/2022
Micro company accounts made up to 2021-10-31
dot icon18/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-10-26 with updates
dot icon21/12/2020
Change of details for Mr Stephen Bradshaw as a person with significant control on 2020-10-26
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/07/2020
Change of details for Mr Steven Bradshaw as a person with significant control on 2020-07-08
dot icon08/01/2020
Confirmation statement made on 2019-10-26 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/11/2018
Registered office address changed from 16 Capesthorne Close Werrington Stoke on Trent Staffordshire ST9 0PF to Kaybee Building Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE on 2018-11-21
dot icon21/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/05/2016
Certificate of change of name
dot icon10/04/2016
Termination of appointment of Diane Elizabeth Sherratt as a secretary on 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/11/2009
Director's details changed for Stephen John Bradshaw on 2009-11-10
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/04/2009
Return made up to 26/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/07/2008
Certificate of change of name
dot icon21/12/2007
Return made up to 26/10/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/01/2007
Return made up to 26/10/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 26/10/05; full list of members
dot icon02/06/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Registered office changed on 26/01/05 from: 2 haydock close cheadle stoke on trent staffordshire ST10 1UE
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Registered office changed on 01/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
26/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
747.00
-
0.00
-
-
2021
0
747.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

747.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECO INTERIOR SOLUTIONS LTD

ECO INTERIOR SOLUTIONS LTD is an(a) Active company incorporated on 26/10/2004 with the registered office located at 16 High Street, May Bank, Newcastle, Staffordshire ST5 0JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO INTERIOR SOLUTIONS LTD?

toggle

ECO INTERIOR SOLUTIONS LTD is currently Active. It was registered on 26/10/2004 .

Where is ECO INTERIOR SOLUTIONS LTD located?

toggle

ECO INTERIOR SOLUTIONS LTD is registered at 16 High Street, May Bank, Newcastle, Staffordshire ST5 0JB.

What does ECO INTERIOR SOLUTIONS LTD do?

toggle

ECO INTERIOR SOLUTIONS LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ECO INTERIOR SOLUTIONS LTD?

toggle

The latest filing was on 10/10/2023: Compulsory strike-off action has been suspended.