ECOFUELS UK & EUROPA LTD

Register to unlock more data on OkredoRegister

ECOFUELS UK & EUROPA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04756776

Incorporation date

07/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 27c3 Frontier Works, King Edward Road Thorne, Doncaster, South Yorkshire DN8 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon13/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon11/03/2013
Compulsory strike-off action has been suspended
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon03/07/2012
Compulsory strike-off action has been suspended
dot icon14/05/2012
First Gazette notice for compulsory strike-off
dot icon13/09/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon16/08/2011
Appointment of Dr Mohammed Ebadnejad as a director
dot icon15/08/2011
Appointment of Dr Mohammed Ebadnejad as a secretary
dot icon15/08/2011
Registered office address changed from Unit 27C1 Frontier Works King Edward Road Thorne Doncaster South Yorkshire DN8 4HU United Kingdom on 2011-08-16
dot icon15/08/2011
Termination of appointment of Nelson Costa as a secretary
dot icon09/07/2011
Termination of appointment of Nelson Costa as a director
dot icon12/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon12/06/2011
Appointment of Mr Nelson Rafael Simoes Costa as a director
dot icon09/06/2011
Registered office address changed from Unit 27C, Frontier Works King Edward Road Thorne, Doncaster South Yorkshire DN8 4HU on 2011-06-10
dot icon22/03/2011
Termination of appointment of Gustavo Costa as a director
dot icon11/02/2011
Compulsory strike-off action has been discontinued
dot icon09/02/2011
Total exemption small company accounts made up to 2009-11-30
dot icon29/11/2010
First Gazette notice for compulsory strike-off
dot icon21/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon21/07/2010
Appointment of Gustavo Helder Simoes Costa as a director
dot icon20/07/2010
Appointment of Nelson Rafael Simoes Costa as a secretary
dot icon20/07/2010
Termination of appointment of Jiri Canderle as a director
dot icon20/07/2010
Termination of appointment of Gustavo Costa as a secretary
dot icon08/12/2009
Director's details changed for Mr Jiri Canderle on 2009-12-01
dot icon08/12/2009
Appointment of Mr Gustavo Costa as a secretary
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/06/2009
Return made up to 08/05/09; full list of members
dot icon15/06/2009
Director's Change of Particulars / jiri canderle / 01/06/2009 / HouseName/Number was: , now: 27C; Street was: 12 ranford road, now: frontier works; Area was: burnage, now: king edward road; Post Town was: manchester, now: thorne; Post Code was: M19 2GL, now: DN8 4HU; Country was: , now: united kingdom
dot icon15/06/2009
Appointment Terminated Secretary grigore marandici
dot icon04/03/2009
Secretary appointed mr grigore marandici
dot icon14/12/2008
Certificate of change of name
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/05/2008
Return made up to 08/05/08; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/05/2007
Return made up to 08/05/07; full list of members
dot icon14/01/2007
Registered office changed on 15/01/07 from: 12 ranford road burnage manchester M19 2GL
dot icon11/01/2007
Secretary resigned
dot icon21/06/2006
Total exemption full accounts made up to 2005-05-31
dot icon04/06/2006
Return made up to 08/05/06; full list of members
dot icon29/05/2006
Director's particulars changed
dot icon29/05/2006
Secretary's particulars changed
dot icon21/05/2006
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon04/12/2005
Registered office changed on 05/12/05 from: 432 bolton road kearsley bolton lancashire BL4 8NJ
dot icon05/06/2005
Return made up to 08/05/05; full list of members
dot icon30/06/2004
Accounts made up to 2004-05-31
dot icon22/06/2004
Return made up to 08/05/04; full list of members
dot icon28/11/2003
Secretary's particulars changed
dot icon07/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costa, Nelson Rafael Simoes
Director
06/04/2011 - 10/06/2011
7
Canderle, Jiri
Director
08/05/2003 - 05/04/2010
1
Costa, Gustavo Helder Simoes
Director
06/04/2010 - 22/03/2011
1
Canderle, Simona
Secretary
08/05/2003 - 01/01/2007
2
Ebadnejad, Mohammed, Dr
Secretary
25/06/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ECOFUELS UK & EUROPA LTD

ECOFUELS UK & EUROPA LTD is an(a) Dissolved company incorporated on 07/05/2003 with the registered office located at Unit 27c3 Frontier Works, King Edward Road Thorne, Doncaster, South Yorkshire DN8 4HU. 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 ECOFUELS UK & EUROPA LTD?

toggle

ECOFUELS UK & EUROPA LTD is currently Dissolved. It was registered on 07/05/2003 and dissolved on 13/01/2014.

Where is ECOFUELS UK & EUROPA LTD located?

toggle

ECOFUELS UK & EUROPA LTD is registered at Unit 27c3 Frontier Works, King Edward Road Thorne, Doncaster, South Yorkshire DN8 4HU.

What does ECOFUELS UK & EUROPA LTD do?

toggle

ECOFUELS UK & EUROPA LTD operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for ECOFUELS UK & EUROPA LTD?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via compulsory strike-off.