-
ECOTASK LTD - 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales, United Kingdom
Company Information
- Company registration number
- 05131936
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 253 Cowbridge Road West
- Cardiff
- CF5 5TD
- Wales 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales UK
Management
- Managing Directors
- PAUL JOHNATHON PASCOE
- SAMANTHA PREEN
- PAUL JOHNATHON PASCOE
- PASCOE, Paul Johnathon
- PREEN, Samantha
- Company secretaries
- PAUL JOHNATHON PASCOE
- PASCOE, Paul Johnathon
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-19
- Age Of Company 2004-05-19 20 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Paul Johnathon Pascoe
- Mrs Samantha Pascoe
- Mrs Samantha Preen
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PAUL PASCOE HEATING & PLUMBING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2014-05-19
- Annual Return
- Due Date: 2024-06-02
- Last Date: 2023-05-19
-
ECOTASK LTD Company Description
- ECOTASK LTD is a ltd registered in United Kingdom with the Company reg no 05131936. Its current trading status is "live". It was registered 2004-05-19. It was previously called PAUL PASCOE HEATING & PLUMBING SERVICES LIMITED. It has declared SIC or NACE codes as "43220". It has 5 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2014-05-19.It can be contacted at 253 Cowbridge Road West .
Get ECOTASK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ecotask Ltd - 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales, United Kingdom
- 2004-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ECOTASK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
certificate-change-of-name-company (2024-04-26) - CERTNM
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-29) - AA
-
change-person-director-company-with-change-date (2023-06-03) - CH01
-
change-person-secretary-company-with-change-date (2023-06-03) - CH03
-
change-to-a-person-with-significant-control (2023-06-03) - PSC04
-
confirmation-statement-with-updates (2023-06-03) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-27) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-31) - AA
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
change-to-a-person-with-significant-control (2021-10-31) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-07-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-21) - AA
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-16) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-30) - AA
-
certificate-change-of-name-company (2016-10-21) - CERTNM
-
gazette-filings-brought-up-to-date (2016-08-20) - DISS40
-
DISS40 (DISS40(SOAD)) (2016-08-20) - DISS40
-
FIRST GAZETTE (2016-08-16) - GAZ1
-
19/05/16 FULL LIST (2016-08-17) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-17) - AR01
-
gazette-notice-compulsory (2016-08-16) - GAZ1
-
COMPANY NAME CHANGED ECOTASK LTD (2016-10-21) - CERTNM
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
19/05/15 FULL LIST (2015-07-05) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-30) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
19/05/14 FULL LIST (2014-06-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-15) - AR01
keyboard_arrow_right 2013
-
19/05/13 FULL LIST (2013-07-10) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-10-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
19/05/12 FULL LIST (2012-06-17) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-17) - AR01
-
certificate-change-of-name-company (2012-01-20) - CERTNM
-
COMPANY NAME CHANGED PHOTOCUT LIMITED (2012-01-20) - CERTNM
keyboard_arrow_right 2011
-
19/05/11 FULL LIST (2011-08-06) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-27) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-27) - CH01
-
31/05/09 TOTAL EXEMPTION SMALL (2010-02-25) - AA
-
CURRSHO FROM 31/05/2010 TO 31/03/2010 (2010-02-25) - AA01
-
change-account-reference-date-company-current-shortened (2010-02-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-25) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNATHON PASCOE / 19/05/2010 (2010-07-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PREEN / 19/05/2010 (2010-07-27) - CH01
-
19/05/10 FULL LIST (2010-07-28) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-09-15) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS (2009-08-06) - 363a
-
31/05/08 TOTAL EXEMPTION SMALL (2009-04-02) - AA
-
RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS (2009-01-08) - 363a
-
legacy (2009-01-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-02) - AA
-
legacy (2009-08-06) - 363a
keyboard_arrow_right 2008
-
MEMORANDUM OF ASSOCIATION (2008-11-10) - MEM/ARTS
-
COMPANY NAME CHANGED GATEWAY HOMES (WALES) LIMITED (2008-11-05) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA
-
certificate-change-of-name-company (2008-11-05) - CERTNM
-
memorandum-articles (2008-11-10) - MEM/ARTS
-
legacy (2008-12-08) - 363a
-
RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS (2008-12-08) - 363a
-
31/05/07 TOTAL EXEMPTION SMALL (2008-04-01) - AA
keyboard_arrow_right 2007
-
NEW DIRECTOR APPOINTED (2007-03-22) - 288a
-
RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS (2007-04-05) - 363a
-
legacy (2007-03-22) - 288a
-
legacy (2007-04-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-10) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 (2007-04-10) - AA
keyboard_arrow_right 2006
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 (2006-04-12) - AA
-
accounts-with-accounts-type-dormant (2006-04-12) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS (2005-06-30) - 363s
-
legacy (2005-06-30) - 363s
keyboard_arrow_right 2004
-
INCORPORATION DOCUMENTS (2004-05-19) - NEWINC
-
incorporation-company (2004-05-19) - NEWINC