Company NameEcosustainable Group Limited
DirectorsMario Grzinic and Alan George Edmondson
Company StatusActive
Company Number09012545
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMario Grzinic
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Alan George Edmondson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Broadwath, Heads Nook
Brampton
CA8 9EL
Secretary NameMr Alan Edmondson
StatusCurrent
Appointed30 June 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressThe Manor House Broadwath, Heads Nook
Brampton
CA8 9EL

Contact

Websitewww.ecosustainableprojects.com
Telephone020 32905452
Telephone regionLondon

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Ridng Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mario Grzinic
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

30 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 June 2020Director's details changed for Mario Grzinic on 25 June 2020 (2 pages)
26 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 September 2019Registered office address changed from Level 3, 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 September 2019 (1 page)
17 June 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
19 October 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 October 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 October 2018Notification of Mario Grzinic as a person with significant control on 3 October 2018 (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Appointment of Mr Alan George Edmondson as a director on 30 June 2017 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Appointment of Mr Alan George Edmondson as a director on 30 June 2017 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Appointment of Mr Alan Edmondson as a secretary on 30 June 2017 (2 pages)
11 July 2017Appointment of Mr Alan Edmondson as a secretary on 30 June 2017 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(3 pages)
16 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(3 pages)
19 December 2014Memorandum and Articles of Association (30 pages)
19 December 2014Memorandum and Articles of Association (30 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(36 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(36 pages)