ECOBELL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ECOBELL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09856023

Incorporation date

04/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alex House, 260/8 Chapel Street, Salford, Manchester M3 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2015)
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/08/2025
Total exemption full accounts made up to 2024-11-25
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Confirmation statement made on 2024-11-03 with no updates
dot icon09/06/2025
Registered office address changed from 8-10 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 2025-06-09
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-26
dot icon23/11/2023
Total exemption full accounts made up to 2022-11-26
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon25/08/2023
Previous accounting period shortened from 2022-11-26 to 2022-11-25
dot icon15/03/2023
Micro company accounts made up to 2021-11-26
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-26
dot icon24/12/2020
Micro company accounts made up to 2019-11-26
dot icon09/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon16/09/2020
Registered office address changed from C/O Kay Johnson Gee 2nd Floor City Road East Manchester M15 4PN England to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 2020-09-16
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Confirmation statement made on 2019-11-03 with updates
dot icon26/09/2019
Statement of capital following an allotment of shares on 2018-11-04
dot icon25/09/2019
Statement of capital following an allotment of shares on 2018-11-04
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon29/05/2019
Total exemption full accounts made up to 2017-11-30
dot icon01/05/2019
Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to C/O Kay Johnson Gee 2nd Floor City Road East Manchester M15 4PN on 2019-05-01
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Registered office address changed from C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2019-03-05
dot icon26/02/2019
Previous accounting period shortened from 2018-11-27 to 2018-11-26
dot icon07/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon27/11/2018
Current accounting period shortened from 2017-11-28 to 2017-11-27
dot icon29/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon08/02/2018
Micro company accounts made up to 2016-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon02/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon03/01/2017
Confirmation statement made on 2016-11-03 with updates
dot icon24/11/2015
Resolutions
dot icon06/11/2015
Appointment of Mr Anthony Warren Wagner as a director on 2015-11-06
dot icon06/11/2015
Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG on 2015-11-06
dot icon04/11/2015
Termination of appointment of Michael Duke as a director on 2015-11-04
dot icon04/11/2015
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG on 2015-11-04
dot icon04/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£171.00

Confirmation

dot iconLast made up date
25/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
25/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/11/2024
dot iconNext account date
25/11/2025
dot iconNext due on
25/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.00
-
0.00
-
-
2022
1
644.00
-
0.00
171.00
-
2022
1
644.00
-
0.00
171.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

644.00 £Ascended938.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Michael
Director
04/11/2015 - 04/11/2015
12590
Wagner, Anthony Warren
Director
06/11/2015 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 ECOBELL CONSULTING LIMITED

ECOBELL CONSULTING LIMITED is an(a) Active company incorporated on 04/11/2015 with the registered office located at Alex House, 260/8 Chapel Street, Salford, Manchester M3 5JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOBELL CONSULTING LIMITED?

toggle

ECOBELL CONSULTING LIMITED is currently Active. It was registered on 04/11/2015 .

Where is ECOBELL CONSULTING LIMITED located?

toggle

ECOBELL CONSULTING LIMITED is registered at Alex House, 260/8 Chapel Street, Salford, Manchester M3 5JZ.

What does ECOBELL CONSULTING LIMITED do?

toggle

ECOBELL CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ECOBELL CONSULTING LIMITED have?

toggle

ECOBELL CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for ECOBELL CONSULTING LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-03 with no updates.