ECO POSITIVE LIMITED

Register to unlock more data on OkredoRegister

ECO POSITIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05907272

Incorporation date

16/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oake House, Tolleys, Crediton EX17 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon08/03/2023
Application to strike the company off the register
dot icon01/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon17/08/2022
Satisfaction of charge 059072720001 in full
dot icon16/08/2022
Registered office address changed from Hartdene House Bridge Road Bagshot Surrey GU19 5AT England to Oake House Tolleys Crediton EX17 1HG on 2022-08-16
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon28/01/2020
Registered office address changed from Oake House the Tolleys Mill Street Crediton Devon EX17 1HG England to Hartdene House Bridge Road Bagshot Surrey GU19 5AT on 2020-01-28
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/11/2018
Termination of appointment of Alexander James Philipson as a director on 2018-11-22
dot icon06/11/2018
Termination of appointment of Richard Martin Bouma as a director on 2018-11-06
dot icon29/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/09/2018
Previous accounting period shortened from 2018-08-31 to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon12/07/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon08/03/2018
Registered office address changed from The Beehive Beehive Ring Road Gatwick Sussex RH6 0PA to Oake House the Tolleys Mill Street Crediton Devon EX17 1HG on 2018-03-08
dot icon07/03/2018
Cessation of Carl Aga Hassan as a person with significant control on 2018-03-06
dot icon07/03/2018
Termination of appointment of Carl Aga Hassan as a director on 2018-03-06
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/06/2016
Director's details changed for Alex Phillipson on 2016-05-01
dot icon18/06/2016
Appointment of Alex Phillipson as a director on 2016-05-01
dot icon05/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Appointment of Mr Richard Martin Bouma as a director on 2015-07-01
dot icon24/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/10/2014
Appointment of Mr John Andrew Ashley as a secretary on 2014-10-01
dot icon27/10/2014
Appointment of Mr John Andrew Ashley as a director on 2014-10-01
dot icon27/10/2014
Termination of appointment of Carl Aga Hassan as a secretary on 2014-10-01
dot icon17/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/07/2014
Registration of charge 059072720001, created on 2014-07-14
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon27/08/2010
Appointment of Mr Carl Aga Hassan as a secretary
dot icon27/08/2010
Termination of appointment of Karl Boyce as a secretary
dot icon27/08/2010
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England on 2010-08-27
dot icon03/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/06/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-06-02
dot icon14/04/2010
Director's details changed for Mr Karl Boyce on 2010-03-23
dot icon14/04/2010
Secretary's details changed for Karl Boyce on 2010-03-23
dot icon21/12/2009
Director's details changed for Karl Boyce on 2009-02-04
dot icon21/12/2009
Director's details changed for Karl Boyce on 2009-02-04
dot icon09/11/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon24/06/2009
Resolutions
dot icon24/06/2009
Ad 01/06/09\gbp si 175@1=175\gbp ic 1568/1743\
dot icon24/06/2009
Gbp nc 3256/3431\01/06/09
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 16/08/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/04/2008
Memorandum and Articles of Association
dot icon28/04/2008
Gbp nc 1628/3256\06/03/08
dot icon17/04/2008
Ad 01/04/08\gbp si 98@1=98\gbp ic 663/761\
dot icon17/04/2008
Capitals not rolled up
dot icon17/04/2008
Capitals not rolled up
dot icon17/04/2008
Ad 06/03/08\gbp si 530@1=530\gbp ic 133/663\
dot icon17/04/2008
Resolutions
dot icon09/11/2007
Return made up to 16/08/07; full list of members
dot icon09/11/2007
Secretary's particulars changed;director's particulars changed
dot icon31/03/2007
Ad 18/03/07--------- £ si 32@1=32 £ ic 101/133
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon01/03/2007
Certificate of change of name
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Ad 16/08/06--------- £ si 100@1=100 £ ic 1/101
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon16/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.16M
-
0.00
106.00
-
2022
0
2.16M
-
0.00
-
-
2022
0
2.16M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.16M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECO POSITIVE LIMITED

ECO POSITIVE LIMITED is an(a) Dissolved company incorporated on 16/08/2006 with the registered office located at Oake House, Tolleys, Crediton EX17 1HG. There is currently no active directors 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 POSITIVE LIMITED?

toggle

ECO POSITIVE LIMITED is currently Dissolved. It was registered on 16/08/2006 and dissolved on 13/02/2024.

Where is ECO POSITIVE LIMITED located?

toggle

ECO POSITIVE LIMITED is registered at Oake House, Tolleys, Crediton EX17 1HG.

What does ECO POSITIVE LIMITED do?

toggle

ECO POSITIVE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ECO POSITIVE LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.