Company NameECO Life Ltd
DirectorWayne Birks
Company StatusActive
Company Number12958046
CategoryPrivate Limited Company
Incorporation Date16 October 2020(3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Wayne Birks
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Forth House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Wayne Atkinson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Forth House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Gary Vince
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Forth House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH

Location

Registered AddressUnit B Forth House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Filing History

7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
6 July 2022Termination of appointment of Wayne Atkinson as a director on 6 July 2022 (1 page)
6 July 2022Cessation of Gary Vince as a person with significant control on 21 June 2022 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
6 July 2022Change of details for Mr Wayne Birks as a person with significant control on 21 June 2022 (2 pages)
6 July 2022Cessation of Wayne Atkinson as a person with significant control on 21 June 2022 (1 page)
24 June 2022Termination of appointment of Gary Vince as a director on 24 June 2022 (1 page)
28 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
5 August 2021Director's details changed for Mr Wayne Birks on 4 August 2021 (2 pages)
5 August 2021Change of details for Mr Wayne Birks as a person with significant control on 4 August 2021 (2 pages)
5 August 2021Change of details for Mr Gary Vince as a person with significant control on 4 August 2021 (2 pages)
5 August 2021Director's details changed for Mr Gary Vince on 4 August 2021 (2 pages)
5 August 2021Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU United Kingdom to Unit B Forth House Mandale Park Belmont Industrial Estate Durham DH1 1th on 5 August 2021 (1 page)
5 August 2021Change of details for Mr Wayne Atkinson as a person with significant control on 4 August 2021 (2 pages)
5 August 2021Director's details changed for Mr Wayne Atkinson on 4 August 2021 (2 pages)
19 October 2020Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
16 October 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-16
  • GBP 100
(39 pages)