• UK
  • 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 .
More information

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 20 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • certificate-change-of-name-company (2024-04-26) - CERTNM

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-12-29) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2023-06-03) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2023-06-03) - CH03

    Add to Cart
     
  • change-to-a-person-with-significant-control (2023-06-03) - PSC04

    Add to Cart
     
  • confirmation-statement-with-updates (2023-06-03) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-06-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-02-27) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-12-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-07-15) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2021-10-31) - PSC04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-06-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-07-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-06-21) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-14) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-03-16) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-12-30) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2016-10-21) - CERTNM

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-08-20) - DISS40

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2016-08-20) - DISS40

    Add to Cart
     
  • FIRST GAZETTE (2016-08-16) - GAZ1

    Add to Cart
     
  • 19/05/16 FULL LIST (2016-08-17) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-08-17) - AR01

    Add to Cart
     
  • gazette-notice-compulsory (2016-08-16) - GAZ1

    Add to Cart
     
  • COMPANY NAME CHANGED ECOTASK LTD (2016-10-21) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA

    Add to Cart
     
  • 19/05/15 FULL LIST (2015-07-05) - AR01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-30) - AA

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-12-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA

    Add to Cart
     
  • 19/05/14 FULL LIST (2014-06-15) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-15) - AR01

    Add to Cart
     
  • 19/05/13 FULL LIST (2013-07-10) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-10-17) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA

    Add to Cart
     
  • 19/05/12 FULL LIST (2012-06-17) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-12-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-17) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2012-01-20) - CERTNM

    Add to Cart
     
  • COMPANY NAME CHANGED PHOTOCUT LIMITED (2012-01-20) - CERTNM

    Add to Cart
     
  • 19/05/11 FULL LIST (2011-08-06) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-11-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-27) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-07-27) - CH01

    Add to Cart
     
  • 31/05/09 TOTAL EXEMPTION SMALL (2010-02-25) - AA

    Add to Cart
     
  • CURRSHO FROM 31/05/2010 TO 31/03/2010 (2010-02-25) - AA01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2010-02-25) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-02-25) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNATHON PASCOE / 19/05/2010 (2010-07-27) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PREEN / 19/05/2010 (2010-07-27) - CH01

    Add to Cart
     
  • 19/05/10 FULL LIST (2010-07-28) - AR01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-09-15) - AA

    Add to Cart
     
  • RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS (2009-08-06) - 363a

    Add to Cart
     
  • 31/05/08 TOTAL EXEMPTION SMALL (2009-04-02) - AA

    Add to Cart
     
  • RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS (2009-01-08) - 363a

    Add to Cart
     
  • legacy (2009-01-08) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-04-02) - AA

    Add to Cart
     
  • legacy (2009-08-06) - 363a

    Add to Cart
     
  • MEMORANDUM OF ASSOCIATION (2008-11-10) - MEM/ARTS

    Add to Cart
     
  • COMPANY NAME CHANGED GATEWAY HOMES (WALES) LIMITED (2008-11-05) - CERTNM

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2008-11-05) - CERTNM

    Add to Cart
     
  • memorandum-articles (2008-11-10) - MEM/ARTS

    Add to Cart
     
  • legacy (2008-12-08) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS (2008-12-08) - 363a

    Add to Cart
     
  • 31/05/07 TOTAL EXEMPTION SMALL (2008-04-01) - AA

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2007-03-22) - 288a

    Add to Cart
     
  • RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS (2007-04-05) - 363a

    Add to Cart
     
  • legacy (2007-03-22) - 288a

    Add to Cart
     
  • legacy (2007-04-05) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-04-10) - AA

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 (2007-04-10) - AA

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 (2006-04-12) - AA

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2006-04-12) - AA

    Add to Cart
     
  • RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS (2005-06-30) - 363s

    Add to Cart
     
  • legacy (2005-06-30) - 363s

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2004-05-19) - NEWINC

    Add to Cart
     
  • incorporation-company (2004-05-19) - NEWINC

    Add to Cart
     

expand_less