ECO-DRIVE SYSTEMS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ECO-DRIVE SYSTEMS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Dissolved - no longer trading.
ECO-DRIVE SYSTEMS LIMITED was incorporated 16 years ago on 02/04/2007 and has the registered number: 06198880. The accounts status is MICRO ENTITY.
ECO-DRIVE SYSTEMS LIMITED was incorporated 16 years ago on 02/04/2007 and has the registered number: 06198880. The accounts status is MICRO ENTITY.
ECO-DRIVE SYSTEMS LIMITED - BIRMINGHAM
This company is listed in the following categories:
27110 - Manufacture of electric motors, generators and transformers
27110 - Manufacture of electric motors, generators and transformers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
C/O STEPHEN GILMORE, REALTY LAW, LANCASTER HOUSE
BIRMINGHAM
WEST MIDLANDS
B3 1NQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2022 | 16/04/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM CHRISTIAN LANE | Apr 1973 | British | Director | 2008-02-08 | CURRENT |
MR STEPHEN MICHAEL QUENTIN GILMORE | Apr 1955 | British | Director | 2008-02-08 | CURRENT |
MR STEPHEN MICHAEL QUENTIN GILMORE | Apr 1955 | British | Secretary | 2008-02-08 | CURRENT |
MS KAREN PAMELA MARTIN | Feb 1955 | British | Director | 2008-02-08 UNTIL 2012-07-12 | RESIGNED |
STEPHEN ANTHONY MAILE | Jun 1959 | British | Director | 2008-02-08 UNTIL 2008-07-18 | RESIGNED |
EILEEN JANET LANE | Jan 1947 | British | Director | 2007-04-02 UNTIL 2008-02-02 | RESIGNED |
DAVID JAMES LANE | Aug 1947 | British | Director | 2007-04-02 UNTIL 2007-12-25 | RESIGNED |
MR DAVID ANTHONY BUTCHER | Jul 1948 | British | Director | 2011-08-06 UNTIL 2015-12-14 | RESIGNED |
DAVID JAMES LANE | Aug 1947 | British | Secretary | 2007-04-02 UNTIL 2007-12-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Michael Quentin Gilmore | 2018-01-31 | 4/1955 | Birmingham West Midlands | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2021 | 2021-07-27 | 31-03-2021 | £3,645 Cash £-350,207 equity |
Accounts filed on 31-03-2020 | 2021-01-16 | 31-03-2020 | £3,331 Cash £-348,997 equity |
Accounts filed on 31-03-2019 | 2019-12-19 | 31-03-2019 | £3,004 Cash £-344,463 equity |
Accounts filed on 31-03-2018 | 2018-12-11 | 31-03-2018 | £1,621 Cash £-339,859 equity |
Eco-Drive Systems Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-14 | 31-03-2017 | £1,572 Cash £-325,110 equity |
Eco-Drive Systems Limited - Abbreviated accounts 16.3 | 2016-12-22 | 31-03-2016 | £20 Cash £-393,606 equity |
Eco-Drive Systems Limited - Limited company - abbreviated - 11.9 | 2015-12-16 | 31-03-2015 | £434 Cash £-381,611 equity |
Eco-Drive Systems Limited - Limited company - abbreviated - 11.6 | 2014-12-18 | 31-03-2014 | £-374,952 equity |