Company number 05858585
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address UNIT 70 M1 COMMERCE PARK, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, S44 5HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ECOSKIES LIMITED are www.ecoskies.co.uk, and www.ecoskies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ecoskies Limited is a Private Limited Company.
The company registration number is 05858585. Ecoskies Limited has been working since 27 June 2006.
The present status of the company is Active. The registered address of Ecoskies Limited is Unit 70 M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5hs. . ANDREWS, Stephen Mark is a Director of the company. Secretary PATTISON, Simon has been resigned. Secretary STAPLES, Ian Derrick has been resigned. Director ANDREWS, Stephen Mark has been resigned. Director MCANDREW, Louisa has been resigned. Director MCANDREW, Louisa has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
MCANDREW, Louisa
Resigned: 01 December 2013
Appointed Date: 01 June 2013
51 years old
Director
MCANDREW, Louisa
Resigned: 09 May 2013
Appointed Date: 27 June 2006
51 years old
Persons With Significant Control
Mr Mark Stephen Andrews
Notified on: 29 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more
ECOSKIES LIMITED Events
28 Feb 2017
Total exemption full accounts made up to 31 May 2016
01 Nov 2016
Confirmation statement made on 29 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
30 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 30 more events
25 Nov 2008
Appointment terminated secretary ian staples
28 Oct 2008
First Gazette notice for compulsory strike-off
18 Jun 2007
Memorandum and Articles of Association
13 Jun 2007
Company name changed w m certification LIMITED\certificate issued on 13/06/07
27 Jun 2006
Incorporation