Company NameECO Wmt Group Limited
DirectorsRoger Drummond Neville and Gareth Roger Hughes
Company StatusActive
Company Number11473732
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Roger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Gareth Roger Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Martin Hutchings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Garden Cottages Wardour
Tisbury
Salisbury
SP3 6SE
Director NameMr Robert Peter Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
3 March 2023Director's details changed for Mr Gareth Roger Hughes on 3 March 2023 (2 pages)
19 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
18 July 2022Change of details for Active Bacterial Solutions Limited as a person with significant control on 22 November 2021 (2 pages)
18 July 2022Director's details changed for Mr Gareth Roger Hughes on 25 February 2022 (2 pages)
9 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
26 February 2021Termination of appointment of Robert Peter Birch as a director on 26 February 2021 (1 page)
20 July 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
18 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 May 2020Registered office address changed from 3 Garden Cottages Wardour Tisbury Salisbury SP3 6SE England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 27 May 2020 (1 page)
14 January 2020Change of details for Active Bacterial Solutions Limited as a person with significant control on 14 January 2020 (2 pages)
9 October 2019Resolutions
  • RES13 ‐ Company business re director decision-making and voting 13/09/2019
(1 page)
23 September 2019Notification of Active Bacterial Solutions Limited as a person with significant control on 13 September 2019 (2 pages)
23 September 2019Appointment of Mr Gareth Roger Hughes as a director on 13 September 2019 (2 pages)
23 September 2019Termination of appointment of Martin Hutchings as a director on 13 September 2019 (1 page)
23 September 2019Cessation of Martin Hutchings as a person with significant control on 13 September 2019 (1 page)
23 September 2019Cessation of Robert Peter Birch as a person with significant control on 13 September 2019 (1 page)
23 September 2019Appointment of Mr Roger Drummond Neville as a director on 13 September 2019 (2 pages)
23 September 2019Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 3 Garden Cottages Wardour Tisbury Salisbury SP3 6SE on 23 September 2019 (1 page)
30 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
29 July 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 1,081
(3 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)