CompanyTrack
E

ECO SLIDE LTD

Dissolved Ammanford

Dormant Company

Dormant Company
E

ECO SLIDE LTD

Dormant Company

Founded 20 Apr 2010 Dissolved Ammanford, Wales
Dormant Company
Accounts Submitted
Confirmation Statement Submitted 24 Apr 2024
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Victorian House Parc Hendre Capel Hendre Ammanford SA18 3FA Wales

Credit Report

Discover ECO SLIDE LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 5 resigned
Status
Nick Brian EvansDirectorBritishWales536 Nov 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Victorian House Window Group Ltd

United Kingdom

Active
Notified 26 Aug 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Scot Brian Starkey

Ceased 26 Aug 2021

Ceased

Group Structure

Group Structure

VICTORIAN HOUSE WINDOW GROUP LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
ECO SLIDE LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Aug 2024GazetteGazette Dissolved VoluntaryView(1 page)
11 Jun 2024OfficersTermination of Mark Shather as director on 2024-06-11View(1 page)
4 Jun 2024GazetteGazette Notice VoluntaryView(1 page)
24 May 2024DissolutionDissolution Application Strike Off CompanyView(1 page)
7 May 2024MortgageMortgage Satisfy Charge FullView(1 page)
20 Aug 2024 Gazette

Gazette Dissolved Voluntary

11 Jun 2024 Officers

Termination of Mark Shather as director on 2024-06-11

4 Jun 2024 Gazette

Gazette Notice Voluntary

24 May 2024 Dissolution

Dissolution Application Strike Off Company

7 May 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 20 Aug 2024

Termination of Mark Shather as director on 2024-06-11

1 years ago on 11 Jun 2024

Gazette Notice Voluntary

1 years ago on 4 Jun 2024

Dissolution Application Strike Off Company

1 years ago on 24 May 2024

Mortgage Satisfy Charge Full

1 years ago on 7 May 2024