ECO HAB LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9EA

Company number 06827510
Status Active
Incorporation Date 23 February 2009
Company Type Private Limited Company
Address UNIT 8 BROOMHILL FARM, BROOMHILL ROAD OLD WHITTINGTON, CHESTERFIELD, DERBYSHIRE, S41 9EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of ECO HAB LIMITED are www.ecohab.co.uk, and www.eco-hab.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Eco Hab Limited is a Private Limited Company. The company registration number is 06827510. Eco Hab Limited has been working since 23 February 2009. The present status of the company is Active. The registered address of Eco Hab Limited is Unit 8 Broomhill Farm Broomhill Road Old Whittington Chesterfield Derbyshire S41 9ea. . GOLDMAN, James is a Secretary of the company. GOLDMAN, James is a Director of the company. Director MARK, Donald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDMAN, James
Appointed Date: 23 February 2009

Director
GOLDMAN, James
Appointed Date: 23 February 2009
61 years old

Resigned Directors

Director
MARK, Donald
Resigned: 24 June 2012
Appointed Date: 23 February 2009
76 years old

Persons With Significant Control

Mr James Goldman
Notified on: 8 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECO HAB LIMITED Events

25 Feb 2017
Confirmation statement made on 23 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
14 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

27 Aug 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1

...
... and 19 more events
15 Mar 2010
Secretary's details changed for James Goldman on 14 March 2010
25 May 2009
Registered office changed on 25/05/2009 from swallow brook farm babbington street tibshelf derbyshire DE55 5QD
11 Mar 2009
Particulars of a mortgage or charge / charge no: 1
11 Mar 2009
Particulars of a mortgage or charge / charge no: 2
23 Feb 2009
Incorporation

ECO HAB LIMITED Charges

27 June 2014
Charge code 0682 7510 0004
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Jennifer Mark James Goldman
Description: 28 devonshire road north new whittington chesterfield…
3 July 2012
Legal charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: James Goldman
Description: 82 devonshire avenue north, new whittington, chesterfield.
4 March 2009
Legal charge
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: James Goldman
Description: 82 devonshire avenue north new whittington chesterfield…
4 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 5 July 2012
Persons entitled: Donald Mark
Description: The property known as 82 devonshire avenue north, new…