EKO BUILDERS LTD

Register to unlock more data on OkredoRegister

EKO BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09400136

Incorporation date

21/01/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09400136 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Registered office address changed to PO Box 4385, 09400136 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr. Mantas Kazlauskas changed to 09400136 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Zach Ronald George Wilson changed to 09400136 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of person with significant control Mr Zach Ronald George Wilson changed to 09400136 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon16/05/2025
Change of details for Mr Zach Ronald George Wilson as a person with significant control on 2025-05-01
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon21/03/2025
Appointment of Mr. Zach Ronald George Wilson as a director on 2025-03-15
dot icon21/03/2025
Appointment of Mr. Mantas Kazlauskas as a secretary on 2025-03-15
dot icon21/03/2025
Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to Flat 14 Redbourn Court 1177 Newham Way London E6 5JJ on 2025-03-21
dot icon21/03/2025
Director's details changed for Mr Mantas Kazlauskas on 2025-03-15
dot icon21/03/2025
Termination of appointment of Mantas Kazlauskas as a director on 2025-03-15
dot icon21/03/2025
Notification of Zach Ronald George Wilson as a person with significant control on 2025-03-15
dot icon21/03/2025
Cessation of Mantas Kazlauskas as a person with significant control on 2025-03-15
dot icon19/03/2025
Change of details for Mr Mantas Kazlauskas as a person with significant control on 2025-03-15
dot icon17/03/2025
Withdraw the company strike off application
dot icon07/02/2025
Unaudited abridged accounts made up to 2023-03-31
dot icon03/02/2025
Confirmation statement made on 2024-09-12 with updates
dot icon17/08/2024
Unaudited abridged accounts made up to 2021-03-31
dot icon17/08/2024
Unaudited abridged accounts made up to 2022-03-31
dot icon25/09/2023
Registered office address changed from , 194 Goresbrook Road Dagenham, RM9 6XU to Flat 14 Redbourn Court 1177 Newham Way London E6 5JJ on 2023-09-25
dot icon12/09/2023
Cessation of Gediminas Jankauskas as a person with significant control on 2023-09-01
dot icon12/09/2023
Termination of appointment of Gediminas Jankauskas as a secretary on 2023-09-01
dot icon12/09/2023
Termination of appointment of Gediminas Jankauskas as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Mantas Kazlauskas as a director on 2023-09-01
dot icon12/09/2023
Notification of Mantas Kazlauskas as a person with significant control on 2023-09-01
dot icon12/09/2023
Confirmation statement made on 2022-02-03 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon05/08/2021
Voluntary strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for voluntary strike-off
dot icon21/07/2021
Application to strike the company off the register
dot icon21/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon07/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon18/10/2016
Micro company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon12/03/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon21/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 EKO BUILDERS LTD

EKO BUILDERS LTD is an(a) Active company incorporated on 21/01/2015 with the registered office located at 4385, 09400136 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 EKO BUILDERS LTD?

toggle

EKO BUILDERS LTD is currently Active. It was registered on 21/01/2015 .

Where is EKO BUILDERS LTD located?

toggle

EKO BUILDERS LTD is registered at 4385, 09400136 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EKO BUILDERS LTD do?

toggle

EKO BUILDERS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EKO BUILDERS LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.