Hull
HU8 8BT
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mrs Britt O'Sullivan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanger 1-2 Driffield Business Park Eastburn Road Driffield YO25 9HD |
Secretary Name | Johannes Bezuidenhout |
---|---|
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Andrew William Pritchard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Mr Antony Robert Darley |
---|---|
Status | Resigned |
Appointed | 01 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mrs Samantha Ann Burt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanger 1-2 Driffield Business Park Eastburn Road Driffield East Riding Of Yorkshire YO25 9HD |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Eco Custom Homes LTD 66.67% Ordinary |
---|---|
20 at £1 | Andrew Pritchard 16.67% Ordinary |
20 at £1 | Wayne Low 16.67% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
30 January 2024 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page) |
---|---|
30 January 2024 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
8 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
25 September 2023 | Registration of charge 071068060001, created on 19 September 2023 (48 pages) |
12 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 July 2022 | Appointment of Mr Leigh Jon Churchill as a director on 22 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Samantha Ann Burt as a director on 27 July 2022 (1 page) |
29 July 2022 | Cessation of Samantha Ann Burt as a person with significant control on 27 July 2022 (1 page) |
29 July 2022 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 22 July 2022 (2 pages) |
29 July 2022 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ England to Ashcourt Group Foster Street Hull HU8 8BT on 29 July 2022 (1 page) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
2 September 2020 | Notification of Samantha Ann Burt as a person with significant control on 1 September 2020 (2 pages) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
16 January 2020 | Change of details for Eco Custom Home Limited as a person with significant control on 20 December 2019 (2 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2019 | Registered office address changed from Hanger 1-2 Driffield Business Park Eastburn Road Driffield YO25 9HD England to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 7 February 2019 (1 page) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Termination of appointment of Britt O'sullivan as a director on 18 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 March 2017 | Appointment of Mrs Samantha Ann Burt as a director on 2 December 2016 (2 pages) |
21 March 2017 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Hanger 1-2 Driffield Business Park Eastburn Road Driffield YO25 9HD on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mrs Samantha Ann Burt as a director on 2 December 2016 (2 pages) |
21 March 2017 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Hanger 1-2 Driffield Business Park Eastburn Road Driffield YO25 9HD on 21 March 2017 (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
9 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 December 2015 | Termination of appointment of Andrew William Pritchard as a director on 19 August 2014 (1 page) |
4 December 2015 | Termination of appointment of Andrew William Pritchard as a director on 19 August 2014 (1 page) |
4 March 2015 | Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Antony Robert Darley as a secretary on 1 November 2014 (1 page) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
9 September 2011 | Appointment of Mr Antony Robert Darley as a secretary (1 page) |
9 September 2011 | Appointment of Mr Andrew William Pritchard as a director (2 pages) |
9 September 2011 | Appointment of Mr Antony Robert Darley as a secretary (1 page) |
9 September 2011 | Appointment of Mr Andrew William Pritchard as a director (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 June 2011 | Company name changed eco modular homes LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Company name changed eco modular homes LIMITED\certificate issued on 06/06/11
|
28 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
26 October 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
3 September 2010 | Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page) |
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|