Lingley Mere Business Park
Warrington
WA5 3UZ
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 02 April 2024(13 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 April 2024(13 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(13 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Jamie Darryl Crouch |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(13 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Director Name | Miss Abigail Field |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(13 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Director Name | Andrea Gysin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Approach Road Raynes Park London SW20 8BA |
Director Name | Miss Abigail Field |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Director Name | Mr Jamie Darryl Crouch |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Website | ecogenr8.com |
---|---|
Email address | [email protected] |
Registered Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
50 at £0.02 | Abigail Field 50.00% Ordinary |
---|---|
50 at £0.02 | Jamie Crouch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,255 |
Cash | £103,478 |
Current Liabilities | £68,268 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
14 April 2024 | Resolutions
|
---|---|
14 April 2024 | Memorandum and Articles of Association (26 pages) |
8 April 2024 | Appointment of Mr David Michael Rooney as a director on 2 April 2024 (2 pages) |
8 April 2024 | Registered office address changed from Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY England to Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ on 8 April 2024 (1 page) |
8 April 2024 | Termination of appointment of Abigail Field as a director on 2 April 2024 (1 page) |
8 April 2024 | Cessation of Jamie Darryl Crouch as a person with significant control on 2 April 2024 (1 page) |
8 April 2024 | Appointment of Mr Neil Patrick Armstrong as a director on 2 April 2024 (2 pages) |
8 April 2024 | Notification of United Living Group Holdings Limited as a person with significant control on 2 April 2024 (2 pages) |
8 April 2024 | Appointment of Mr Conor Vaughan Bray as a director on 2 April 2024 (2 pages) |
8 April 2024 | Previous accounting period extended from 30 November 2023 to 31 March 2024 (1 page) |
8 April 2024 | Termination of appointment of Jamie Darryl Crouch as a director on 2 April 2024 (1 page) |
8 April 2024 | Cessation of Abigail Field as a person with significant control on 2 April 2024 (1 page) |
8 April 2024 | Appointment of Mr Ole Pugholm as a director on 2 April 2024 (2 pages) |
4 April 2024 | Sub-division of shares on 30 November 2013 (6 pages) |
27 February 2024 | Notification of Jamie Darryl Crouch as a person with significant control on 6 April 2016 (2 pages) |
27 February 2024 | Change of details for Miss Abigail Field as a person with significant control on 6 April 2016 (2 pages) |
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
12 January 2023 | Amended accounts made up to 30 November 2021 (9 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
4 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
26 May 2022 | Amended accounts made up to 30 November 2020 (8 pages) |
26 May 2022 | Amended accounts made up to 30 November 2019 (8 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
19 October 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
27 September 2021 | Registered office address changed from Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN England to Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY on 27 September 2021 (1 page) |
23 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
28 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Jamie Darryl Crouch as a director on 1 December 2017 (2 pages) |
5 September 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA to Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 21 July 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 July 2016 | Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA to Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 21 July 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Termination of appointment of Andrea Gysin as a director on 30 November 2014 (1 page) |
22 January 2016 | Termination of appointment of Andrea Gysin as a director on 30 November 2014 (1 page) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 January 2015 | Registered office address changed from 8 Spring House 205 Kingston Road Wimbledon Greater London SW19 3NJ to 1 Approach Road Raynes Park London SW20 8BA on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 8 Spring House 205 Kingston Road Wimbledon Greater London SW19 3NJ to 1 Approach Road Raynes Park London SW20 8BA on 27 January 2015 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|