ALMONDSBURY ECOHEAT LIMITED

Register to unlock more data on OkredoRegister

ALMONDSBURY ECOHEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372567

Incorporation date

23/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26, Glenmore Business Park Mike Langley Drive, Brislington, Bristol BS4 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon28/11/2024
Registered office address changed from Windhager House Tormarton Road Marshfield South Gloucestershire SN14 8SR England to Unit 26, Glenmore Business Park Mike Langley Drive Brislington Bristol BS4 5EP on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Nigel Michael Preen on 2024-11-28
dot icon28/11/2024
Change of details for Mr Nigel Michael Preen as a person with significant control on 2024-11-28
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon27/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon14/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/03/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon11/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Resolutions
dot icon27/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon31/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon22/11/2017
Cancellation of shares. Statement of capital on 2017-10-15
dot icon22/11/2017
Purchase of own shares.
dot icon03/11/2017
Change of details for Mr Nigel Michael Preen as a person with significant control on 2017-10-15
dot icon03/11/2017
Cessation of Almondsbury Forge Works Limited as a person with significant control on 2017-10-15
dot icon03/11/2017
Termination of appointment of Martyn Mills as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Mark Jones as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Nathaniel James Collard as a director on 2017-10-20
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Resolutions
dot icon17/05/2017
Registered office address changed from Sundays Hill Almondsbury Bristol BS32 4DS to Windhager House Tormarton Road Marshfield South Gloucestershire SN14 8SR on 2017-05-17
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon07/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Accounts for a dormant company made up to 2013-03-31
dot icon08/05/2014
Current accounting period shortened from 2014-01-31 to 2013-03-31
dot icon29/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon23/01/2014
Appointment of Mr Nigel Michael Preen as a director
dot icon23/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
279.11K
-
0.00
88.66K
-
2022
4
216.36K
-
0.00
78.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark
Director
23/01/2013 - 20/10/2017
42
Mr Martyn Mills
Director
23/01/2013 - 20/10/2017
1
Mr Nigel Michael Preen
Director
07/10/2013 - Present
6
Collard, Nathaniel James
Director
23/01/2013 - 20/10/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALMONDSBURY ECOHEAT LIMITED

ALMONDSBURY ECOHEAT LIMITED is an(a) Active company incorporated on 23/01/2013 with the registered office located at Unit 26, Glenmore Business Park Mike Langley Drive, Brislington, Bristol BS4 5EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMONDSBURY ECOHEAT LIMITED?

toggle

ALMONDSBURY ECOHEAT LIMITED is currently Active. It was registered on 23/01/2013 .

Where is ALMONDSBURY ECOHEAT LIMITED located?

toggle

ALMONDSBURY ECOHEAT LIMITED is registered at Unit 26, Glenmore Business Park Mike Langley Drive, Brislington, Bristol BS4 5EP.

What does ALMONDSBURY ECOHEAT LIMITED do?

toggle

ALMONDSBURY ECOHEAT LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ALMONDSBURY ECOHEAT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with updates.