ECOPOD HOMES LIMITED
KIDDERMINSTER DY10 COMPANY FORMATIONS 10 LIMITED

Hellopages » Worcestershire » Wyre Forest » DY10 4PS

Company number 07879360
Status Active
Incorporation Date 12 December 2011
Company Type Private Limited Company
Address BROCKENCOTE HOUSE, CHADDESLEY CORBETT, KIDDERMINSTER, WORCESTERSHIRE, DY10 4PS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 200 . The most likely internet sites of ECOPOD HOMES LIMITED are www.ecopodhomes.co.uk, and www.ecopod-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Stourbridge Junction Rail Station is 6.3 miles; to Droitwich Spa Rail Station is 6.3 miles; to Cradley Heath Rail Station is 8.4 miles; to Rowley Regis Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecopod Homes Limited is a Private Limited Company. The company registration number is 07879360. Ecopod Homes Limited has been working since 12 December 2011. The present status of the company is Active. The registered address of Ecopod Homes Limited is Brockencote House Chaddesley Corbett Kidderminster Worcestershire Dy10 4ps. . JEACOCK, Anika Rachael Sacha Louise is a Director of the company. JEACOCK, Stephen John is a Director of the company. KIDSLEY, Troy is a Director of the company. Secretary MORGAN, John Benedict has been resigned. Director HALL, Alexander James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
JEACOCK, Anika Rachael Sacha Louise
Appointed Date: 29 February 2012
50 years old

Director
JEACOCK, Stephen John
Appointed Date: 29 February 2012
54 years old

Director
KIDSLEY, Troy
Appointed Date: 07 September 2012
58 years old

Resigned Directors

Secretary
MORGAN, John Benedict
Resigned: 05 April 2012
Appointed Date: 12 December 2011

Director
HALL, Alexander James
Resigned: 29 February 2012
Appointed Date: 12 December 2011
51 years old

Persons With Significant Control

Mr Stephen John Jeacock
Notified on: 12 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anika Rachael Sacha Louise Jeacock
Notified on: 12 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Troy Kidsley
Notified on: 12 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOPOD HOMES LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200

...
... and 10 more events
29 Feb 2012
Appointment of Mr Stephen John Jeacock as a director
29 Feb 2012
Termination of appointment of Alexander Hall as a director
17 Feb 2012
Company name changed DY10 company formations 10 LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08

17 Feb 2012
Change of name notice
12 Dec 2011
Incorporation