Company NameECO Contractors Limited
DirectorEwelina Kolodziejczyk
Company StatusActive
Company Number07376473
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Ewelina Kolodziejczyk
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed16 September 2011(1 year after company formation)
Appointment Duration12 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address69 The Orchard
London
N21 2DJ
Director NameMr Tomasz Bandura
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Norfolk Close
London
N13 6AN
Director NameMr Marcin Kolodziejczyk
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address69 The Orchard
London
N21 2DJ

Location

Registered AddressCuffley Place
Office Suite 112
Sopers Road
Cuffley
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ewelina Kolodziejczyk
50.00%
Ordinary
1 at £1Marcin Kolodziejczyk
50.00%
Ordinary

Financials

Year2014
Turnover£15,470
Gross Profit£15,085
Net Worth-£2,536
Current Liabilities£2,536

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

26 October 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
7 July 2022Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA United Kingdom to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page)
16 May 2022Notification of Ewelina Kolodziejczyk as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
16 May 2022Cessation of Marcin Kolodziejczyk as a person with significant control on 16 May 2022 (1 page)
13 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 May 2022Termination of appointment of Marcin Kolodziejczyk as a director on 6 May 2022 (1 page)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
19 November 2020Registered office address changed from 69 the Orchard London N21 2DJ England to Regal House 1138 High Road Whetstone London N20 0RA on 19 November 2020 (1 page)
19 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 September 2018Registered office address changed from 80 Galliard Road London N9 7LR to 69 the Orchard London N21 2DJ on 11 September 2018 (1 page)
11 September 2018Director's details changed for Mr Marcin Kolodziejczyk on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Ewelina Kolodziejczyk on 1 September 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
13 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
18 October 2012Director's details changed for Mr Martin Kolodziejczyk on 14 September 2012 (2 pages)
18 October 2012Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 18 October 2012 (1 page)
18 October 2012Director's details changed for Mr Martin Kolodziejczyk on 14 September 2012 (2 pages)
18 October 2012Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 18 October 2012 (1 page)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
21 February 2012Appointment of Mrs Ewelina Kolodziejczyk as a director (2 pages)
21 February 2012Registered office address changed from 50 Mount Park Road London W5 2RU England on 21 February 2012 (1 page)
21 February 2012Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from 50 Mount Park Road London W5 2RU England on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Tomasz Bandura as a director (1 page)
21 February 2012Appointment of Mrs Ewelina Kolodziejczyk as a director (2 pages)
21 February 2012Termination of appointment of Tomasz Bandura as a director (1 page)
21 February 2012Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 September 2010Incorporation (23 pages)
15 September 2010Incorporation (23 pages)