ECOTOPIA LIMITED - STROUD
Company Profile | Company Filings |
Overview
ECOTOPIA LIMITED is a Private Limited Company from STROUD ENGLAND and has the status: Active.
ECOTOPIA LIMITED was incorporated 19 years ago on 05/10/2004 and has the registered number: 05249772. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
ECOTOPIA LIMITED was incorporated 19 years ago on 05/10/2004 and has the registered number: 05249772. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
ECOTOPIA LIMITED - STROUD
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
LION HOUSE
STROUD
GL5 3BY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DALE VINCE | Aug 1961 | British | Director | 2008-07-31 | CURRENT |
MR ASIF REHMANWALA | Dec 1976 | British | Director | 2017-01-23 | CURRENT |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-10-05 UNTIL 2004-10-06 | RESIGNED | ||
MR PAUL DAVID WHEATCROFT | May 1959 | British | Director | 2014-04-01 UNTIL 2017-02-22 | RESIGNED |
MR GARRY JOHN PEAGAM | Sep 1956 | British | Director | 2017-04-12 UNTIL 2017-07-06 | RESIGNED |
MILES NICHOLAS OWEN | Feb 1974 | British | Director | 2005-11-14 UNTIL 2010-01-25 | RESIGNED |
MR DENIS PHILIP KING | Feb 1948 | United Kingdom | Director | 2008-07-31 UNTIL 2010-06-17 | RESIGNED |
STEVEN DANIEL ARTHUR JONES | Jul 1974 | British | Director | 2004-10-05 UNTIL 2009-11-06 | RESIGNED |
JANE JONES | Dec 1974 | Director | 2005-11-14 UNTIL 2009-11-06 | RESIGNED | |
JANE JONES | Dec 1974 | Secretary | 2004-10-05 UNTIL 2009-11-06 | RESIGNED | |
MR TOM COWLING | Secretary | 2018-01-22 UNTIL 2019-05-03 | RESIGNED | ||
PHILIP NEIL CATHERALL | British | Secretary | 2010-10-20 UNTIL 2018-01-22 | RESIGNED | |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-10-05 UNTIL 2004-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ecotricity New Ventures Limited | 2023-07-11 | Stroud |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ecotricity Group Ltd | 2019-10-11 - 2023-07-11 | Stroud |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ecotricity New Ventures Limited | 2019-10-11 - 2019-10-11 | Stroud |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ecotricity Group Ltd | 2016-04-06 - 2019-10-11 | Stroud | Ownership of shares 75 to 100 percent |