Company NameECO Innovations And Design Ltd
DirectorDavid Michael Abbott
Company StatusActive
Company Number10507778
CategoryPrivate Limited Company
Incorporation Date2 December 2016(7 years, 4 months ago)
Previous NameRow Allan Building Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr David Michael Abbott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBradup Farm Ilkley Road
Riddlesden
Keighley
BD20 5RD

Location

Registered AddressBradup Farm Ilkley Road
Riddlesden
Keighley
BD20 5RD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

18 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 September 2018Registered office address changed from 50 Coney Park Harrogate Road Yeadon Leeds LS19 7XS England to 2nd Floor Office 16 Otley Road Guiseley Leeds LS20 8AH on 13 September 2018 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
23 February 2018Registered office address changed from Second Floor Office 16 Otley Road Guiseley Leeds West Yorkshire LS20 8AH England to 50 Coney Park Harrogate Road Yeadon Leeds LS19 7XS on 23 February 2018 (1 page)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 October 2017Registered office address changed from Iberian House New Road Side Horsforth Leeds LS18 4QD England to Second Floor Office 16 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Iberian House New Road Side Horsforth Leeds LS18 4QD England to Second Floor Office 16 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 5 October 2017 (1 page)
22 June 2017Registered office address changed from 124 Coney Park, Harrogate Road Yeadon Leeds LS19 7XS United Kingdom to Iberian House New Road Side Horsforth Leeds LS18 4QD on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 124 Coney Park, Harrogate Road Yeadon Leeds LS19 7XS United Kingdom to Iberian House New Road Side Horsforth Leeds LS18 4QD on 22 June 2017 (1 page)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)