Company number 03976542
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 49 NEW ROAD, WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 7DG
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 74901 - Environmental consulting activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 18 October 2015; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 1,000
; Total exemption small company accounts made up to 18 October 2014. The most likely internet sites of ECOBODY LIMITED are www.ecobody.co.uk, and www.ecobody.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Ecobody Limited is a Private Limited Company.
The company registration number is 03976542. Ecobody Limited has been working since 19 April 2000.
The present status of the company is Active. The registered address of Ecobody Limited is 49 New Road Wootton Bassett Swindon Wiltshire Sn4 7dg. . DOYLE, Peter Joseph is a Secretary of the company. DOYLE, James Edward is a Director of the company. DOYLE, Peter Joseph is a Director of the company. DOYLE, Susan Christine is a Director of the company. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director DOYLE, Emily Louise has been resigned. Director DOYLE, Rebecca Jane has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000
Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000
ECOBODY LIMITED Events
17 May 2016
Total exemption small company accounts made up to 18 October 2015
09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
13 Jul 2015
Total exemption small company accounts made up to 18 October 2014
14 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
16 May 2014
Total exemption small company accounts made up to 18 October 2013
...
... and 47 more events
26 Apr 2000
New director appointed
26 Apr 2000
Registered office changed on 26/04/00 from: midlands company services limite suite 116, lonsdale house 52 blutcher street,birmingham west midlands B1 1QU
25 Apr 2000
Director resigned
25 Apr 2000
Secretary resigned
19 Apr 2000
Incorporation