ECOBILLING LIMITED - WARWICK
Company Profile | Company Filings |
Overview
ECOBILLING LIMITED is a Private Limited Company from WARWICK ENGLAND and has the status: Active.
ECOBILLING LIMITED was incorporated 24 years ago on 18/11/1999 and has the registered number: 03879644. The accounts status is DORMANT and accounts are next due on 25/10/2024.
ECOBILLING LIMITED was incorporated 24 years ago on 18/11/1999 and has the registered number: 03879644. The accounts status is DORMANT and accounts are next due on 25/10/2024.
ECOBILLING LIMITED - WARWICK
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 1 | 28/01/2023 | 25/10/2024 |
Registered Office
CO-OPERATIVE HOUSE
WARWICK
CV34 6DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD PARKER | Secretary | 2018-06-01 | CURRENT | ||
MR EDWARD GEOFFREY PARKER | Oct 1967 | British | Director | 2018-06-23 | CURRENT |
MISS HEATHER ADELE RICHARDSON | Dec 1976 | British | Director | 2018-07-23 | CURRENT |
MR VIVIAN STANLEY WOODELL | May 1962 | British | Director | 2018-07-23 | CURRENT |
MS IRENE LOUISE KIRKMAN | Mar 1953 | British | Director | 2023-10-28 | CURRENT |
HEXAGON REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-11-18 UNTIL 2000-08-09 | RESIGNED | ||
MR PAUL FORD | Secretary | 2016-11-21 UNTIL 2017-02-10 | RESIGNED | ||
AMANDA JANE BEARD | British | Secretary | 2010-07-23 UNTIL 2016-11-21 | RESIGNED | |
MR VIVIAN STANLEY WOODELL | May 1962 | British | Secretary | 2000-08-09 UNTIL 2010-07-23 | RESIGNED |
HEXAGON DIRECTORS LIMITED | Nominee Director | 1999-11-18 UNTIL 2000-08-09 | RESIGNED | ||
MR MATTHEW RYANS | Secretary | 2018-02-22 UNTIL 2018-06-01 | RESIGNED | ||
MRS HELEN RITA WISEMAN | Jun 1965 | British | Director | 2018-07-23 UNTIL 2023-10-28 | RESIGNED |
DAVID LLOYD WILKINSON | May 1937 | British | Director | 2003-07-19 UNTIL 2012-02-04 | RESIGNED |
PETER TURNBULL | Aug 1947 | British | Director | 2003-07-19 UNTIL 2012-02-04 | RESIGNED |
MR PER RANUM SIMONSEN | Mar 1962 | British | Director | 2016-04-21 UNTIL 2018-02-22 | RESIGNED |
MR NICK THOMPSON | Jul 1958 | British | Director | 2018-02-22 UNTIL 2018-07-23 | RESIGNED |
MR IVOR DAVID SHARE | Sep 1950 | British | Director | 2000-08-09 UNTIL 2002-10-31 | RESIGNED |
STUART MARSDEN | Feb 1957 | British | Director | 2000-08-09 UNTIL 2003-02-04 | RESIGNED |
MR ROBERT DENBEIGH | May 1968 | British | Director | 2017-07-24 UNTIL 2018-07-23 | RESIGNED |
MR CHRISTOPHER ANDREW HERBERT | Oct 1957 | British | Director | 2012-02-04 UNTIL 2012-04-23 | RESIGNED |
MISS LISA LOGAN | May 1967 | British | Director | 2012-02-04 UNTIL 2015-12-09 | RESIGNED |
SIMON BARNEY BLACKLEY | Jan 1954 | British | Director | 2000-08-09 UNTIL 2008-12-02 | RESIGNED |
MR VIVIAN STANLEY WOODELL | May 1962 | British | Director | 2000-08-09 UNTIL 2017-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Midcounties Co-Operative Limited | 2019-02-18 | Warwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Midcounties Co-Operative Limited | 2016-04-06 - 2019-02-18 | Warwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ECOBILLING LIMITED | 2018-06-05 | 30-09-2017 | £6,640 equity |
Abbreviated Company Accounts - ECOBILLING LIMITED | 2017-06-06 | 30-09-2016 | £240 Cash £6,640 equity |
Abbreviated Company Accounts - ECOBILLING LIMITED | 2016-06-22 | 30-09-2015 | £240 Cash £6,640 equity |
Abbreviated Company Accounts - ECOBILLING LIMITED | 2015-06-27 | 30-09-2014 | £240 Cash £6,640 equity |