Company NamePell-Eco Limited
DirectorGary Richard Dakin
Company StatusActive
Company Number07292331
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Previous NamePelleco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gary Richard Dakin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleHeating Enginner
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
Director NameMargo Ann Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
Director NameSteven Robert Thompson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB

Location

Registered AddressUnit 1, The Workshop Wethersfield Road
Sible Hedingham
Halstead
CO9 3LB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham

Shareholders

75 at £1Steven Robert Thompson
75.00%
Ordinary
25 at £1Margaret Ann Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£9,821
Cash£13,765
Current Liabilities£21,742

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
17 May 2023Notification of Gary Richard Dakin as a person with significant control on 20 November 2022 (2 pages)
23 April 2023Cessation of Steven Robert Thompson as a person with significant control on 30 November 2022 (1 page)
13 January 2023Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to Unit 1, the Workshop Wethersfield Road Sible Hedingham Halstead CO9 3LB on 13 January 2023 (1 page)
21 November 2022Appointment of Mr Gary Richard Dakin as a director on 21 November 2022 (2 pages)
21 November 2022Termination of appointment of Margo Ann Thompson as a director on 19 November 2022 (1 page)
21 November 2022Termination of appointment of Steven Robert Thompson as a director on 19 November 2022 (1 page)
14 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
2 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
6 July 2022Director's details changed for Margaret Ann Thompson on 6 July 2022 (2 pages)
10 November 2021Micro company accounts made up to 30 June 2021 (6 pages)
5 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
3 August 2021Change of details for Mr Steven Robert Thompson as a person with significant control on 6 April 2016 (2 pages)
3 August 2021Director's details changed for Steven Robert Thompson on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Margo Ann Thompson on 3 August 2021 (2 pages)
23 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
24 July 2020Director's details changed for Margaret Ann Thompson on 24 July 2020 (2 pages)
26 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
11 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Steven Robert Thompson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Steven Robert Thompson as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed pelleco LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed pelleco LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
22 June 2010Incorporation (50 pages)
22 June 2010Incorporation (50 pages)