Background WavePink WaveYellow Wave

ECO-CHEF LIMITED (09413151)

ECO-CHEF LIMITED (09413151) is an active UK company. incorporated on 29 January 2015. with registered office in Preston. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ECO-CHEF LIMITED has been registered for 11 years. Current directors include NEVILLE, Paul Andrew.

Company Number
09413151
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
Astar House Fourfields, Preston, PR5 6GS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NEVILLE, Paul Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-CHEF LIMITED

ECO-CHEF LIMITED is an active company incorporated on 29 January 2015 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ECO-CHEF LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09413151

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Astar House Fourfields Bamber Bridge Preston, PR5 6GS,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Loan Secured
Jul 15
Funding Round
Sept 15
Funding Round
Mar 16
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 24
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEVILLE, Paul Andrew

Active
Fourfields, PrestonPR5 6GS
Born December 1970
Director
Appointed 29 Jan 2015

NEVILLE, Catherine

Resigned
Fourfields, PrestonPR5 6GS
Born November 1972
Director
Appointed 29 Jan 2015
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Fourfields, PrestonPR5 6GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Mr Paul Neville

Ceased
Fourfields, PrestonPR5 6GS
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2024

Mrs Catherine Neville

Ceased
Fourfields, PrestonPR5 6GS
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Incorporation Company
29 January 2015
NEWINCIncorporation