Company NameECO World Northeast Limited
DirectorRobert Stephen Wiles
Company StatusActive
Company Number07281184
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 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 Robert Stephen Wiles
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Vincent Court
Gateshead
Tyne And Wear
NE8 3DZ
Secretary NameMr Robert Stephen Wiles
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 St. Vincent Court
Gateshead
Tyne And Wear
NE8 3DZ
Director NameMr John Gregson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shoreswood Walk
Brookfield
Middlesbrough
Cleveland
TS5 8DZ

Contact

Websitewww.eco-world-northeast.com/
Telephone0800 8202025
Telephone regionFreephone

Location

Registered Address19 St. Vincent Court
Gateshead
Tyne And Wear
NE8 3DZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

100 at £1Bizcare LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£2,506
Cash£1,298
Current Liabilities£4,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 May 2023 (1 year ago)
Next Return Due31 May 2024 (1 week, 6 days from now)

Filing History

25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (9 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (9 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (9 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (9 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2014Secretary's details changed for Mr Robert Wiles on 23 September 2014 (1 page)
23 September 2014Secretary's details changed for Mr Robert Wiles on 23 September 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(3 pages)
10 May 2013Particulars of variation of rights attached to shares (3 pages)
10 May 2013Particulars of variation of rights attached to shares (3 pages)
30 April 2013Change of share class name or designation (2 pages)
30 April 2013Change of share class name or designation (2 pages)
24 September 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 September 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 November 2010Termination of appointment of John Gregson as a director (1 page)
11 November 2010Termination of appointment of John Gregson as a director (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)