ECO IPS LIMITED

Register to unlock more data on OkredoRegister

ECO IPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06793556

Incorporation date

16/01/2009

Size

Dormant

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon26/07/2022
Application to strike the company off the register
dot icon15/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Termination of appointment of David John Smith as a director on 2022-01-13
dot icon17/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon08/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon13/10/2020
Director's details changed for Mr Stephen Perkins on 2020-09-14
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a director on 2020-09-14
dot icon09/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2020-09-14
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2018-11-22 with updates
dot icon10/09/2018
Notification of Bell Rock Workplace Management Limited as a person with significant control on 2018-04-12
dot icon10/09/2018
Cessation of Andrew Mark Walker as a person with significant control on 2018-04-12
dot icon10/09/2018
Cessation of Derek Anthony Holding as a person with significant control on 2018-04-12
dot icon13/08/2018
Resolutions
dot icon02/08/2018
Registration of charge 067935560002, created on 2018-07-31
dot icon02/05/2018
Registered office address changed from Atlas House Unit 2 5 Bradford Road Drighlington Bradford West Yorkshire BD11 1AS to Peat House 1 Waterloo Way Leicester LE1 6LP on 2018-05-02
dot icon01/05/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon01/05/2018
Termination of appointment of Derek Anthony Holding as a director on 2018-04-12
dot icon01/05/2018
Termination of appointment of Andrew Mark Walker as a director on 2018-04-12
dot icon01/05/2018
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2018-04-12
dot icon01/05/2018
Appointment of David John Smith as a director on 2018-04-12
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/02/2018
Particulars of variation of rights attached to shares
dot icon30/01/2018
Resolutions
dot icon30/01/2018
Resolutions
dot icon07/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon24/11/2017
Resolutions
dot icon24/11/2017
Change of name notice
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Satisfaction of charge 067935560001 in full
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon12/08/2015
Registration of charge 067935560001, created on 2015-08-12
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Miscellaneous
dot icon13/01/2014
Particulars of variation of rights attached to shares
dot icon13/01/2014
Change of share class name or designation
dot icon13/01/2014
Statement of company's objects
dot icon13/01/2014
Resolutions
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/04/2013
Registered office address changed from Suite 1 Tong Hall Business Centre Tong Lane Bradford BD4 0RR on 2013-04-29
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon13/06/2012
Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2012-06-13
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon06/12/2010
Termination of appointment of John Stacey as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2010
Previous accounting period extended from 2010-01-31 to 2010-06-30
dot icon21/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon21/01/2010
Director's details changed for John Marcus William Stacey on 2010-01-16
dot icon21/01/2010
Director's details changed for Derek Anthony Holding on 2010-01-16
dot icon23/02/2009
Certificate of change of name
dot icon18/02/2009
Appointment terminated director helen hilton
dot icon18/02/2009
Director appointed john stacey
dot icon18/02/2009
Director appointed derek anthony holding
dot icon18/02/2009
Director appointed andrew mark walker
dot icon16/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudzinski, Alexander Peter Marek
Director
12/04/2018 - 14/09/2020
80

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECO IPS LIMITED

ECO IPS LIMITED is an(a) Dissolved company incorporated on 16/01/2009 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There is currently no active directors 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 IPS LIMITED?

toggle

ECO IPS LIMITED is currently Dissolved. It was registered on 16/01/2009 and dissolved on 18/10/2022.

Where is ECO IPS LIMITED located?

toggle

ECO IPS LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does ECO IPS LIMITED do?

toggle

ECO IPS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECO IPS LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.