ECO CCL LIMITED
DONCASTER CAMMACK CONSTRUCTION LIMITED CAMMACK DESIGN LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 1RQ

Company number 06823448
Status Active
Incorporation Date 18 February 2009
Company Type Private Limited Company
Address 6 PINFOLD COURT, BARNBY DUN, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN3 1RQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mr Wayne David Cammack on 23 November 2016; Registered office address changed from 35 Meadowfield Road Barnby Dun Doncaster South Yorkshire DN3 1LN to 6 Pinfold Court Barnby Dun Doncaster South Yorkshire DN3 1RQ on 23 November 2016. The most likely internet sites of ECO CCL LIMITED are www.ecoccl.co.uk, and www.eco-ccl.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Eco Ccl Limited is a Private Limited Company. The company registration number is 06823448. Eco Ccl Limited has been working since 18 February 2009. The present status of the company is Active. The registered address of Eco Ccl Limited is 6 Pinfold Court Barnby Dun Doncaster South Yorkshire United Kingdom Dn3 1rq. The company`s financial liabilities are £88.02k. It is £28.23k against last year. The cash in hand is £16.42k. It is £1.14k against last year. And the total assets are £279.59k, which is £93.6k against last year. CAMMACK, Wayne David is a Director of the company. Secretary CAMMACK, Wayne David has been resigned. The company operates in "Other engineering activities".


eco ccl Key Finiance

LIABILITIES £88.02k
+47%
CASH £16.42k
+7%
TOTAL ASSETS £279.59k
+50%
All Financial Figures

Current Directors

Director
CAMMACK, Wayne David
Appointed Date: 18 February 2009
51 years old

Resigned Directors

Secretary
CAMMACK, Wayne David
Resigned: 18 February 2009
Appointed Date: 18 February 2009

Persons With Significant Control

Mr Philip Michael Ryder
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne David Cammack
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECO CCL LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
23 Nov 2016
Director's details changed for Mr Wayne David Cammack on 23 November 2016
23 Nov 2016
Registered office address changed from 35 Meadowfield Road Barnby Dun Doncaster South Yorkshire DN3 1LN to 6 Pinfold Court Barnby Dun Doncaster South Yorkshire DN3 1RQ on 23 November 2016
17 Oct 2016
Total exemption small company accounts made up to 29 February 2016
16 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17

...
... and 17 more events
24 Feb 2009
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

24 Feb 2009
Nc inc already adjusted 18/02/09
24 Feb 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

19 Feb 2009
Appointment terminated secretary wayne cammack
18 Feb 2009
Incorporation