ECOSPEED MARINE LTD

Register to unlock more data on OkredoRegister

ECOSPEED MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08075180

Incorporation date

18/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon06/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Change of details for Ecospeed Marine (Holdings) Limited as a person with significant control on 2020-07-07
dot icon07/07/2020
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2020-07-07
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon04/12/2018
Amended total exemption full accounts made up to 2017-11-30
dot icon18/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon23/04/2015
Registered office address changed from Quayside Chatham Maritime Chatham Kent ME4 4QU to Equipoise House Grove Place Bedford MK40 3LE on 2015-04-23
dot icon12/03/2015
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon09/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon05/08/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 2013-01-14
dot icon11/01/2013
Termination of appointment of Andrew Greenfield as a director
dot icon27/09/2012
Appointment of Mr Ian Duncan as a director
dot icon27/09/2012
Appointment of Mrs Anne Duncan as a director
dot icon18/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
11/05/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Anne
Director
24/09/2012 - Present
1
Greenfield, Andrew Victor William
Director
18/05/2012 - 04/01/2013
59
Duncan, Ian
Director
24/09/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECOSPEED MARINE LTD

ECOSPEED MARINE LTD is an(a) Active company incorporated on 18/05/2012 with the registered office located at Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ. 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 ECOSPEED MARINE LTD?

toggle

ECOSPEED MARINE LTD is currently Active. It was registered on 18/05/2012 .

Where is ECOSPEED MARINE LTD located?

toggle

ECOSPEED MARINE LTD is registered at Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ.

What does ECOSPEED MARINE LTD do?

toggle

ECOSPEED MARINE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECOSPEED MARINE LTD?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.