Background WavePink WaveYellow Wave

THE ECO BUILD STORE LTD (12503490)

THE ECO BUILD STORE LTD (12503490) is an active UK company. incorporated on 9 March 2020. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). THE ECO BUILD STORE LTD has been registered for 6 years. Current directors include RAMELLA, Elizabeth Louise, RAMELLA, Robert Michael Joseph.

Company Number
12503490
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Unit 2a Charlton Street, Grimsby, DN31 1SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
RAMELLA, Elizabeth Louise, RAMELLA, Robert Michael Joseph
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ECO BUILD STORE LTD

THE ECO BUILD STORE LTD is an active company incorporated on 9 March 2020 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). THE ECO BUILD STORE LTD was registered 6 years ago.(SIC: 46740)

Status

active

Active since 6 years ago

Company No

12503490

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Unit 2a Charlton Street Grimsby, DN31 1SQ,

Previous Addresses

86 Weelsby Road Grimsby N E Lincolnshire DN32 0PS England
From: 9 March 2020To: 15 June 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RAMELLA, Elizabeth Louise

Active
Charlton Street, GrimsbyDN31 1SQ
Born September 1983
Director
Appointed 09 Mar 2020

RAMELLA, Robert Michael Joseph

Active
Charlton Street, GrimsbyDN31 1SQ
Born February 1980
Director
Appointed 09 Mar 2020

Persons with significant control

2

Mrs Elizabeth Louise Ramella

Active
Charlton Street, GrimsbyDN31 1SQ
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020

Mr Robert Michael Joseph Ramella

Active
Charlton Street, GrimsbyDN31 1SQ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Incorporation Company
9 March 2020
NEWINCIncorporation