Company NameEcocar Limited
DirectorAndrew Philip Heywood
Company StatusActive
Company Number04216107
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Philip Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(2 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Rutland Road
Hazel Grove
Stockport
Cheshire
SK7 6JD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameElliott Goldman Limited (Corporation)
StatusResigned
Appointed16 May 2001(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2008)
Correspondence Address10-11 Millbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
Secretary NameElliott Business Advisory Services Limited (Corporation)
StatusResigned
Appointed01 October 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 April 2015)
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
M22 5TG

Location

Registered Address39 Rutland Road
Hazel Grove
Stockport
SK7 6JD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Philip Heywood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

16 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 May 2017Registered office address changed from 39 Rutland Road Hazel Grove Stockport SK7 6JD England to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 39 Rutland Road Hazel Grove Stockport SK7 6JD England to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 May 2017Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Termination of appointment of Elliott Business Advisory Services Limited as a secretary on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Elliott Business Advisory Services Limited as a secretary on 16 April 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
21 April 2011Registered office address changed from C/O 1St Car Plus Ltd Edward Street Stockport Cheshire SK1 3DQ on 21 April 2011 (1 page)
21 April 2011Registered office address changed from C/O 1St Car Plus Ltd Edward Street Stockport Cheshire SK1 3DQ on 21 April 2011 (1 page)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Andrew Philip Heywood on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Andrew Philip Heywood on 11 August 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Mr Andrew Philip Heywood on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Andrew Philip Heywood on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Andrew Philip Heywood on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Secretary appointed elliott business advisory services LIMITED (1 page)
17 April 2009Appointment terminated secretary elliott goldman LIMITED (1 page)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Secretary appointed elliott business advisory services LIMITED (1 page)
17 April 2009Appointment terminated secretary elliott goldman LIMITED (1 page)
1 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 17/04/08; full list of members (3 pages)
16 June 2008Return made up to 17/04/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2007Registered office changed on 04/08/07 from: 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
4 August 2007Registered office changed on 04/08/07 from: 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 May 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 17/04/04; full list of members (6 pages)
4 May 2004Return made up to 17/04/04; full list of members (6 pages)
12 November 2003Registered office changed on 12/11/03 from: 18 regency gardens cheadle stockport cheshire SK8 6SX (1 page)
12 November 2003Registered office changed on 12/11/03 from: 18 regency gardens cheadle stockport cheshire SK8 6SX (1 page)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 01/05/02; full list of members (6 pages)
28 May 2002Return made up to 01/05/02; full list of members (6 pages)
26 January 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 January 2002Registered office changed on 26/01/02 from: concorde business park eagle court threapwood road manchester airport M22 0RR (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 January 2002Registered office changed on 26/01/02 from: concorde business park eagle court threapwood road manchester airport M22 0RR (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
14 May 2001Incorporation (10 pages)
14 May 2001Incorporation (10 pages)