ECODEK LIMITED

Register to unlock more data on OkredoRegister

ECODEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280505

Incorporation date

19/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon26/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon06/11/2024
Secretary's details changed for Epwin Secretaries Limited on 2024-11-05
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Certificate of change of name
dot icon29/12/2015
Change of name notice
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon20/11/2015
Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Secretary's details changed for Epwin Secretaries Limited on 2014-11-26
dot icon26/11/2014
Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 2014-11-26
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon24/11/2014
Register inspection address has been changed from Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/07/2014
Termination of appointment of Anthony James Rawson as a director on 2014-07-23
dot icon30/07/2014
Termination of appointment of Sean Edward Rice as a secretary on 2014-07-23
dot icon30/07/2014
Appointment of Mr Jonathan Albert Bednall as a director on 2014-07-23
dot icon30/07/2014
Appointment of Epwin Secretaries Limited as a secretary on 2014-07-23
dot icon22/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Certificate of change of name
dot icon13/01/2011
Change of name notice
dot icon13/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Secretary's details changed for Sean Edward Rice on 2009-11-25
dot icon25/11/2009
Director's details changed for Anthony James Rawson on 2009-11-25
dot icon09/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/11/2008
Return made up to 19/11/08; full list of members
dot icon10/06/2008
Appointment terminated director paul hazel
dot icon09/06/2008
Director appointed anthony james rawson
dot icon23/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon19/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/01/2007
Director resigned
dot icon24/11/2006
Return made up to 19/11/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/11/2005
Return made up to 19/11/05; full list of members
dot icon21/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/11/2004
Return made up to 19/11/04; full list of members
dot icon14/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/12/2003
Return made up to 19/11/03; full list of members
dot icon14/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/11/2002
Return made up to 19/11/02; full list of members
dot icon09/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/11/2001
Return made up to 19/11/01; full list of members
dot icon30/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon16/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/03/2000
Director's particulars changed
dot icon28/01/2000
Return made up to 19/11/99; full list of members
dot icon18/10/1999
Director's particulars changed
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 19/11/98; change of members
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon26/06/1998
Registered office changed on 26/06/98 from: alders way paignton devon TQ4 7QE
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Nc inc already adjusted 24/12/97
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon04/12/1997
Return made up to 19/11/97; full list of members
dot icon12/06/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon12/03/1997
Registered office changed on 12/03/97 from: davies arnold cooper solicitors 60 fountain street manchester greater manchester M2 2FE
dot icon12/03/1997
Memorandum and Articles of Association
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon07/02/1997
New director appointed
dot icon06/02/1997
Certificate of change of name
dot icon29/01/1997
Ad 06/01/97--------- £ si 998@1=998 £ ic 2/1000
dot icon29/01/1997
New director appointed
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
Director resigned
dot icon16/12/1996
Secretary resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New secretary appointed
dot icon16/12/1996
Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU
dot icon19/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawson, Richard John
Director
06/01/1997 - 31/12/2006
12
Bednall, Jonathan Albert
Director
23/07/2014 - Present
70
EPWIN SECRETARIES LIMITED
Corporate Secretary
23/07/2014 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECODEK LIMITED

ECODEK LIMITED is an(a) Active company incorporated on 19/11/1996 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN. There are currently 2 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 ECODEK LIMITED?

toggle

ECODEK LIMITED is currently Active. It was registered on 19/11/1996 .

Where is ECODEK LIMITED located?

toggle

ECODEK LIMITED is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN.

What does ECODEK LIMITED do?

toggle

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

What is the latest filing for ECODEK LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-19 with no updates.