Ecobead Limited BELFAST


Founded in 2003, Ecobead, classified under reg no. NI046253 is an active company. Currently registered at C/o Cleaver Fulton Rankin Solicitors BT2 7FW, Belfast the company has been in the business for twenty one years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Mark G. and Anthony F.. In addition one secretary - Neil T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecobead Limited Address / Contact

Office Address C/o Cleaver Fulton Rankin Solicitors
Office Address2 50 Bedford Street
Town Belfast
Post code BT2 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046253
Date of Incorporation Thu, 17th Apr 2003
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Mark G.

Position: Director

Appointed: 03 June 2011

Neil T.

Position: Secretary

Appointed: 03 June 2011

Anthony F.

Position: Director

Appointed: 01 October 2007

Kingspan Group Limited

Position: Corporate Secretary

Appointed: 31 March 2011

Resigned: 02 June 2011

Peter W.

Position: Director

Appointed: 31 March 2011

Resigned: 31 May 2011

Alan L.

Position: Director

Appointed: 31 March 2011

Resigned: 01 June 2011

Trevor S.

Position: Secretary

Appointed: 15 May 2007

Resigned: 31 March 2011

Trevor S.

Position: Director

Appointed: 15 May 2007

Resigned: 13 May 2011

Sean M.

Position: Director

Appointed: 28 May 2004

Resigned: 01 October 2007

Peter C.

Position: Director

Appointed: 28 May 2004

Resigned: 14 October 2005

Jim A.

Position: Director

Appointed: 28 May 2004

Resigned: 01 October 2007

Sean M.

Position: Secretary

Appointed: 17 April 2003

Resigned: 02 April 2007

Paul M.

Position: Director

Appointed: 17 April 2003

Resigned: 28 May 2004

John I.

Position: Director

Appointed: 17 April 2003

Resigned: 28 May 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Springvale Eps Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Springvale Eps Limited

Springvale Eps Limited Coach Lane, Hazlerigg, Newcastle Upon Tyne, NE13 7AP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number Ni001043
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Dormant company accounts made up to June 30, 2022
filed on: 14th, December 2022
Free Download (5 pages)

Company search

Advertisements