Company NameECO Simplified Limited
DirectorJames Aspey
Company StatusActive
Company Number12243125
CategoryPrivate Limited Company
Incorporation Date4 October 2019(4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Aspey
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Harmire Enterprise Park
Barnard Castle
DL12 8XT
Director NameMiss Sinead Watson
Date of BirthDecember 1994 (Born 29 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2019(3 weeks, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 September 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMiss Katie Roberts
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commissioners Building 4 St. Thomas Street
Sunderland
SR1 1NW

Location

Registered AddressThe Sanctuary
Hurgill Road
Richmond
DL10 4SG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 July 2023Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT England to The Sanctuary Hurgill Road Richmond DL10 4SG on 5 July 2023 (1 page)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 October 2022Registered office address changed from The Commissioners Building 4 st. Thomas Street Sunderland SR1 1NW England to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 30 October 2022 (1 page)
23 June 2022Change of details for Mr James Aspey as a person with significant control on 22 June 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
14 April 2022Notification of James Aspey as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Cessation of James Aspey as a person with significant control on 8 April 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
7 April 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 November 2021Termination of appointment of Katie Roberts as a director on 8 November 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
6 September 2021Appointment of Miss Katie Roberts as a director on 6 September 2021 (2 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
7 May 2021Micro company accounts made up to 31 October 2020 (4 pages)
18 March 2021Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to The Commissioners Building 4 st. Thomas Street Sunderland SR1 1NW on 18 March 2021 (1 page)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
24 September 2020Termination of appointment of Sinead Watson as a director on 24 September 2020 (1 page)
3 August 2020Registered office address changed from Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY England to Portland House Belmont Business Park Durham DH1 1TW on 3 August 2020 (1 page)
11 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 5.01
(3 pages)
30 October 2019Appointment of Miss Sinead Watson as a director on 30 October 2019 (2 pages)
30 October 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 5
(3 pages)
29 October 2019Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY on 29 October 2019 (1 page)
4 October 2019Incorporation
Statement of capital on 2019-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)