Company NameEcocem GB Limited
DirectorsConor O'Riain and Donal O'Riain
Company StatusActive
Company Number10603753
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameConor O'Riain
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEcocem F1, Eastpoint
Dublin
D03 E0c0
Ireland
Director NameDonal O'Riain
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEcocem F1, Eastpoint
Dublin
D03 E0c0
Ireland
Secretary NameMr Garry Grogan
StatusCurrent
Appointed01 January 2023(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressEcocem F1
Eastpoint Business Park
Dublin
D03 E0c0
Ireland
Director NamePatrick Grace
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEcocem F1, Eastpoint
Dublin
D03 E0c0
Ireland
Secretary NamePatrick Grace
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressEcocem F1, Eastpoint Business Park
Dublin
D03 E0c0
Ireland

Location

Registered AddressSilverwell House
Silverwell Street
Bolton
Lancashire
BL1 1PT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

11 August 2017Delivered on: 15 August 2017
Persons entitled: Aib Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 February 2023Termination of appointment of Patrick Grace as a director on 31 December 2022 (1 page)
22 February 2023Termination of appointment of Patrick Grace as a secretary on 31 December 2022 (1 page)
22 February 2023Appointment of Mr Garry Grogan as a secretary on 1 January 2023 (2 pages)
16 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Resolutions
  • RES13 ‐ Terms of, and the transactions contemplated by the documents be and are hergy approved and execution, delivery and performance of the documents 20/06/2019
(2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 December 2017 (17 pages)
28 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 February 2018Director's details changed for Patrick Grace on 16 February 2018 (2 pages)
16 February 2018Secretary's details changed for Patrick Grace on 16 February 2018 (1 page)
16 February 2018Director's details changed for Donal O'riain on 16 February 2018 (2 pages)
16 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 February 2018Director's details changed for Conor O'riain on 16 February 2018 (2 pages)
15 August 2017Registration of charge 106037530001, created on 11 August 2017 (9 pages)
15 August 2017Registration of charge 106037530001, created on 11 August 2017 (9 pages)
6 June 2017Memorandum and Articles of Association (24 pages)
6 June 2017Memorandum and Articles of Association (24 pages)
6 June 2017Memorandum and Articles of Association (24 pages)
6 June 2017Memorandum and Articles of Association (24 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
(38 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
(38 pages)