ECO ENERGY HOMES LTD

Register to unlock more data on OkredoRegister

ECO ENERGY HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI622869

Incorporation date

13/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Ashbury Park, Bangor BT19 6TYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2014)
dot icon22/07/2025
Registered office address changed from 11 Newton Heights Belfast BT8 6HA Northern Ireland to 2 Ashbury Park Bangor BT19 6TY on 2025-07-22
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon21/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon05/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/07/2020
Registration of charge NI6228690004, created on 2020-07-17
dot icon22/07/2020
Registration of charge NI6228690003, created on 2020-07-17
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/09/2019
Registration of charge NI6228690002, created on 2019-09-24
dot icon26/09/2019
Registration of charge NI6228690001, created on 2019-09-24
dot icon19/09/2019
Confirmation statement made on 2019-04-01 with updates
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon28/03/2019
Notification of Kevin Christopher Twist as a person with significant control on 2019-01-01
dot icon15/03/2019
Notification of Robin Herron as a person with significant control on 2019-01-01
dot icon15/03/2019
Termination of appointment of Reyna Herron as a director on 2019-01-01
dot icon07/03/2019
Appointment of Mr Kevin Christopher Twist as a director on 2019-01-01
dot icon07/03/2019
Cessation of Reyna Herron as a person with significant control on 2019-01-01
dot icon07/03/2019
Appointment of Mr Robin Herron as a director on 2019-01-01
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon25/02/2019
Registered office address changed from 3 Kintyre Avenue Holywood BT18 0LY Northern Ireland to 11 Newton Heights Belfast BT8 6HA on 2019-02-25
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/11/2018
Termination of appointment of Robin Herron as a director on 2018-11-22
dot icon22/11/2018
Appointment of Mrs Reyna Herron as a director on 2018-11-22
dot icon22/11/2018
Change of details for Mrs Reyna Herron as a person with significant control on 2018-11-22
dot icon09/03/2018
Registered office address changed from 2a Edinburgh Avenue Holywood County Down BT18 9DE Northern Ireland to 3 Kintyre Avenue Holywood BT18 0LY on 2018-03-09
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/02/2018
Termination of appointment of Reyna Herron as a director on 2018-02-12
dot icon13/02/2018
Appointment of Mr Robin Herron as a director on 2018-02-12
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon04/03/2016
Registered office address changed from 33 Woodcroft Park Holywood County Down BT18 0PS Northern Ireland to 2a Edinburgh Avenue Holywood County Down BT18 9DE on 2016-03-04
dot icon27/10/2015
Appointment of Mrs Reyna Herron as a director on 2015-10-22
dot icon27/10/2015
Termination of appointment of Ian P. Hurley as a director on 2015-10-27
dot icon27/10/2015
Registered office address changed from 9 Carney Hill Craigavad Co. Down BT18 0JR to 33 Woodcroft Park Holywood County Down BT18 0PS on 2015-10-27
dot icon23/10/2015
Termination of appointment of Ian Patrick Hurley as a secretary on 2015-10-23
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/09/2015
Previous accounting period extended from 2015-02-28 to 2015-04-30
dot icon18/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Robin Herron as a director on 2014-11-14
dot icon13/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-99.97 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
01/04/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.67K
-
0.00
13.04K
-
2022
2
103.25K
-
0.00
4.00
-
2022
2
103.25K
-
0.00
4.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

103.25K £Ascended0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Descended-99.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herron, Reyna
Director
22/10/2015 - 12/02/2018
-
Herron, Reyna
Director
22/11/2018 - 01/01/2019
-
Herron, Robin
Director
01/01/2019 - Present
5
Herron, Robin
Director
13/02/2014 - 14/11/2014
5
Herron, Robin
Director
12/02/2018 - 22/11/2018
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECO ENERGY HOMES LTD

ECO ENERGY HOMES LTD is an(a) Active company incorporated on 13/02/2014 with the registered office located at 2 Ashbury Park, Bangor BT19 6TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO ENERGY HOMES LTD?

toggle

ECO ENERGY HOMES LTD is currently Active. It was registered on 13/02/2014 .

Where is ECO ENERGY HOMES LTD located?

toggle

ECO ENERGY HOMES LTD is registered at 2 Ashbury Park, Bangor BT19 6TY.

What does ECO ENERGY HOMES LTD do?

toggle

ECO ENERGY HOMES LTD operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

How many employees does ECO ENERGY HOMES LTD have?

toggle

ECO ENERGY HOMES LTD had 2 employees in 2022.

What is the latest filing for ECO ENERGY HOMES LTD?

toggle

The latest filing was on 22/07/2025: Registered office address changed from 11 Newton Heights Belfast BT8 6HA Northern Ireland to 2 Ashbury Park Bangor BT19 6TY on 2025-07-22.