-
ECOKEG EUROPE LIMITED - Unit 2c St. Theodores Way, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, United Kingdom
Company Information
- Company registration number
- 09045224
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2c St. Theodores Way, Brynmenyn Industrial Estate
- Brynmenyn
- Bridgend
- Mid Glamorgan
- CF32 9TZ Unit 2c St. Theodores Way, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9TZ UK
Management
- Managing Directors
- THOMAS, Keith
- TIPPLES, Stephen Vaughan
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-19
- Age Of Company 2014-05-19 10 years
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- -
- -
- Mr Keith Thomas
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2023-06-02
- Last Date: 2022-05-19
-
ECOKEG EUROPE LIMITED Company Description
- ECOKEG EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 09045224. Its current trading status is "live". It was registered 2014-05-19. It has declared SIC or NACE codes as "22290". It has 2 directors It can be contacted at Unit 2C St. Theodores Way, Brynmenyn Industrial Estate .
Get ECOKEG EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ecokeg Europe Limited - Unit 2c St. Theodores Way, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, United Kingdom
- 2014-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ECOKEG EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-06-06) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2023-06-29) - AA
-
gazette-filings-brought-up-to-date (2023-06-30) - DISS40
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-08-04) - CS01
-
gazette-notice-compulsory (2022-08-09) - GAZ1
-
gazette-filings-brought-up-to-date (2022-08-10) - DISS40
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-07) - AA
-
confirmation-statement-with-no-updates (2021-07-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
notification-of-a-person-with-significant-control (2020-01-04) - PSC01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-08-23) - PSC07
-
capital-allotment-shares (2019-08-23) - SH01
-
confirmation-statement-with-no-updates (2019-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
appoint-person-director-company-with-name-date (2018-01-20) - AP01
-
notification-of-a-person-with-significant-control (2018-03-25) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-03-18) - AA
-
termination-director-company-with-name-termination-date (2018-02-22) - TM01
-
cessation-of-a-person-with-significant-control (2018-02-13) - PSC07
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-09) - PSC01
-
gazette-notice-compulsory (2017-08-08) - GAZ1
-
confirmation-statement-with-updates (2017-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-28) - AA
-
gazette-filings-brought-up-to-date (2017-08-12) - DISS40
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-05) - MR01
keyboard_arrow_right 2015
-
resolution (2015-12-29) - RESOLUTIONS
-
capital-allotment-shares (2015-12-21) - SH01
-
resolution (2015-12-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
-
change-account-reference-date-company-previous-extended (2015-11-18) - AA01
-
capital-allotment-shares (2015-08-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-04) - AD01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-19) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-03) - MR01
-
appoint-person-director-company-with-name-date (2014-07-22) - AP01
-
termination-director-company-with-name-termination-date (2014-07-22) - TM01