ECO CONTRACTING SERVICES LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO13 0FW

Company number 09391836
Status Active
Incorporation Date 16 January 2015
Company Type Private Limited Company
Address KB ACCOUNTANTS LIMITED, SUITE 105 FAREHAM REACH, FAREHAM ROAD, GOSPORT, ENGLAND, PO13 0FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 30 January 2016 to 31 May 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of ECO CONTRACTING SERVICES LIMITED are www.ecocontractingservices.co.uk, and www.eco-contracting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Portsmouth & Southsea Rail Station is 4.6 miles; to Cosham Rail Station is 4.8 miles; to Fratton Rail Station is 5.3 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eco Contracting Services Limited is a Private Limited Company. The company registration number is 09391836. Eco Contracting Services Limited has been working since 16 January 2015. The present status of the company is Active. The registered address of Eco Contracting Services Limited is Kb Accountants Limited Suite 105 Fareham Reach Fareham Road Gosport England Po13 0fw. . LAKIN, Barry is a Director of the company. Director BREWER, Kathleen Anne has been resigned. Director DODD, Jon has been resigned. Director EDWARDS, Lee Matthew John has been resigned. Director JOHNSTON, Debbie Leigh has been resigned. Director MORTON, Sean Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LAKIN, Barry
Appointed Date: 29 March 2016
78 years old

Resigned Directors

Director
BREWER, Kathleen Anne
Resigned: 01 May 2015
Appointed Date: 16 January 2015
64 years old

Director
DODD, Jon
Resigned: 26 September 2016
Appointed Date: 29 March 2016
43 years old

Director
EDWARDS, Lee Matthew John
Resigned: 01 May 2015
Appointed Date: 16 January 2015
51 years old

Director
JOHNSTON, Debbie Leigh
Resigned: 01 September 2015
Appointed Date: 01 May 2015
49 years old

Director
MORTON, Sean Keith
Resigned: 16 September 2016
Appointed Date: 29 August 2015
58 years old

Persons With Significant Control

Mr Sean Keith Morton
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

ECO CONTRACTING SERVICES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Previous accounting period extended from 30 January 2016 to 31 May 2016
11 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
26 Sep 2016
Termination of appointment of Jon Dodd as a director on 26 September 2016
26 Sep 2016
Termination of appointment of Sean Keith Morton as a director on 16 September 2016
...
... and 8 more events
15 Jul 2015
Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET England to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015
01 May 2015
Termination of appointment of Lee Matthew John Edwards as a director on 1 May 2015
01 May 2015
Termination of appointment of Kathleen Anne Brewer as a director on 1 May 2015
01 May 2015
Appointment of Mrs Debbie Leigh Johnston as a director on 1 May 2015
16 Jan 2015
Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)