Company number 06045806
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address FAIRWAY HOUSE, LINKS BUSINESS, PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ECO-LEASE LIMITED are www.ecolease.co.uk, and www.eco-lease.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Eco Lease Limited is a Private Limited Company.
The company registration number is 06045806. Eco Lease Limited has been working since 09 January 2007.
The present status of the company is Active. The registered address of Eco Lease Limited is Fairway House Links Business Park St Mellons Cardiff South Glamorgan Cf3 0lt. . ROSS, Howard Francis is a Secretary of the company. CROOK, Mark Bryan is a Director of the company. ROSS, Howard Francis is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".
eco-lease Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 January 2007
Appointed Date: 09 January 2007
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 January 2007
Appointed Date: 09 January 2007
Persons With Significant Control
Mr Howard Francis Ross
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more
ECO-LEASE LIMITED Events
09 Mar 2017
Confirmation statement made on 7 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 May 2016
Compulsory strike-off action has been discontinued
13 May 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-05-13
05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 20 more events
03 Apr 2007
Secretary resigned
03 Apr 2007
Director resigned
03 Apr 2007
New director appointed
03 Apr 2007
New secretary appointed;new director appointed
09 Jan 2007
Incorporation