Ecopart Ni Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£105,727 +20.69%
Employees£50 +34.00%
Total assets£1,864,330 -1.06%

ECO PARTS (NI) LTD

Details

Company type Private Limited Company, Dissolved
Company Number NI601547
Record last updated Friday, May 27, 2022 11:49:02 AM UTC
Official Address 16 Mount Charles Belfast Northern Ireland Bt71nz
Region Northern Ireland
Postal Code BT71NZ
Sector recovery, sort, material

Charts

Visits

ECOPART NI LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102017-122022-122023-12024-72024-82025-22025-32025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 26, 2022 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry May 26, 2022 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 18, 2019 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry Sep 26, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 20, 2017 Annual accounts Annual accounts
Registry Jan 24, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 8, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 6, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 13, 2016 Appointment of a person as Director Appointment of a person as Director
Financials May 23, 2016 Annual accounts Annual accounts
Registry Jan 21, 2016 Annual return Annual return
Registry Jan 1, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Sep 9, 2015 Annual accounts Annual accounts
Registry Jan 6, 2015 Annual return Annual return
Registry Sep 30, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 26, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jul 4, 2014 Annual accounts Annual accounts
Registry Jan 15, 2014 Annual return Annual return
Registry Jan 8, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Aug 1, 2013 Annual accounts Annual accounts
Financials Aug 1, 2013 Annual accounts 1494104... Annual accounts 1494104...
Registry Jan 3, 2013 Annual return Annual return
Registry Jan 3, 2013 Annual return 2590326... Annual return 2590326...
Registry Dec 11, 2012 Resignation of one Director Resignation of one Director
Registry Dec 11, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Dec 11, 2012 Resignation of one Director Resignation of one Director
Registry Dec 1, 2012 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Dec 1, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Oct 3, 2012 Annual accounts Annual accounts
Financials Oct 3, 2012 Annual accounts 1492207... Annual accounts 1492207...
Registry Dec 23, 2011 Annual return Annual return
Registry Dec 23, 2011 Annual return 2587517... Annual return 2587517...
Financials Sep 8, 2011 Annual accounts Annual accounts
Financials Sep 8, 2011 Annual accounts 1558303... Annual accounts 1558303...
Registry Jan 17, 2011 Annual return Annual return
Registry Jan 17, 2011 Annual return 2625333... Annual return 2625333...
Registry Aug 4, 2010 Change of registered office address Change of registered office address
Registry Aug 4, 2010 Change of registered office address 1562824... Change of registered office address 1562824...
Registry Apr 2, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 2, 2010 Resignation of one Director Resignation of one Director
Registry Apr 2, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 2, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 2, 2010 Resignation of one Director Resignation of one Director
Registry Apr 2, 2010 Resolution Resolution
Registry Jan 8, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 8, 2010 Change of name certificate Change of name certificate
Registry Jan 8, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 8, 2010 Resolution Resolution
Registry Jan 8, 2010 Company name change Company name change
Registry Dec 8, 2009 Three appointments: a man, a woman and a person Three appointments: a man, a woman and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)