ECO-FX LIMITED
SHEFFIELD SHELLCO 123 LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 07803573
Status Active
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address C/O SUTTON MCGRATH LTD 5 WESTBROOK COURT, SHARROWVALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8YZ
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of ECO-FX LIMITED are www.ecofx.co.uk, and www.eco-fx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Eco Fx Limited is a Private Limited Company. The company registration number is 07803573. Eco Fx Limited has been working since 10 October 2011. The present status of the company is Active. The registered address of Eco Fx Limited is C O Sutton Mcgrath Ltd 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8yz. . GIBB, Jonathan Peter is a Director of the company. Director BARLOW, Michael George has been resigned. Director HADLOW, Stephen Richard has been resigned. Director SCOTT, Richard Ross has been resigned. Director WATSON, Anthony Philip has been resigned. Director JMW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
GIBB, Jonathan Peter
Appointed Date: 24 October 2011
57 years old

Resigned Directors

Director
BARLOW, Michael George
Resigned: 02 October 2015
Appointed Date: 28 July 2014
59 years old

Director
HADLOW, Stephen Richard
Resigned: 24 October 2011
Appointed Date: 10 October 2011
51 years old

Director
SCOTT, Richard Ross
Resigned: 01 April 2014
Appointed Date: 24 October 2011
57 years old

Director
WATSON, Anthony Philip
Resigned: 28 July 2014
Appointed Date: 24 October 2011
55 years old

Director
JMW NOMINEES LIMITED
Resigned: 24 October 2011
Appointed Date: 10 October 2011

Persons With Significant Control

Mr Jonathan Peter Gibb
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ECO-FX LIMITED Events

31 Oct 2016
Change of share class name or designation
28 Oct 2016
Particulars of variation of rights attached to shares
19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Termination of appointment of Michael George Barlow as a director on 2 October 2015
...
... and 24 more events
28 Oct 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
28 Oct 2011
Registered office address changed from , 1 Byrom Place, Manchester, M3 3HG, United Kingdom on 28 October 2011
24 Oct 2011
Company name changed shellco 123 LIMITED\certificate issued on 24/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-21

14 Oct 2011
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted