ECO REPAIR SYSTEMS LIMITED
READING ZEALOUS ECHO LIMITED

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 06167734
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address 3 RICHFIELD PLACE, RICHFIELD AVENUE, READING, BERKSHIRE, ENGLAND, RG1 8EQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 3 January 2017; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 99 . The most likely internet sites of ECO REPAIR SYSTEMS LIMITED are www.ecorepairsystems.co.uk, and www.eco-repair-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Eco Repair Systems Limited is a Private Limited Company. The company registration number is 06167734. Eco Repair Systems Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Eco Repair Systems Limited is 3 Richfield Place Richfield Avenue Reading Berkshire England Rg1 8eq. The cash in hand is £4.17k. It is £-34.97k against last year. And the total assets are £115.45k, which is £-51.39k against last year. FERRIS, Trevor Cyril is a Secretary of the company. FERRIS, Trevor Cyril is a Director of the company. Nominee Secretary LUNN, Denis Christopher Carter has been resigned. Director FERRIS, Clive Trevor has been resigned. Director FERRIS, Rose Elizabeth has been resigned. Nominee Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Other engineering activities".


eco repair systems Key Finiance

LIABILITIES n/a
CASH £4.17k
-90%
TOTAL ASSETS £115.45k
-31%
All Financial Figures

Current Directors

Secretary
FERRIS, Trevor Cyril
Appointed Date: 20 March 2007

Director
FERRIS, Trevor Cyril
Appointed Date: 20 March 2007
81 years old

Resigned Directors

Nominee Secretary
LUNN, Denis Christopher Carter
Resigned: 20 March 2007
Appointed Date: 19 March 2007

Director
FERRIS, Clive Trevor
Resigned: 16 February 2016
Appointed Date: 20 March 2007
58 years old

Director
FERRIS, Rose Elizabeth
Resigned: 16 February 2016
Appointed Date: 20 March 2007
79 years old

Nominee Director
GOOD, Jayne Elizabeth
Resigned: 20 March 2007
Appointed Date: 19 March 2007
59 years old

Persons With Significant Control

Mr Trevor Cyril Ferris
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rose Elizabeth Ferris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Clive Trevor Ferris
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECO REPAIR SYSTEMS LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
03 Jan 2017
Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 3 January 2017
25 Jul 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 99

21 Jul 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 38 Worple Road Staines Middlesex TW18 1EA on 21 July 2016
09 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 22 more events
18 Oct 2007
Ad 20/03/07--------- £ si 98@1=98 £ ic 1/99
18 Oct 2007
Secretary resigned
18 Oct 2007
Director resigned
16 Oct 2007
Company name changed zealous echo LIMITED\certificate issued on 16/10/07
19 Mar 2007
Incorporation