ECO WINDOW SYSTEMS LTD

Register to unlock more data on OkredoRegister

ECO WINDOW SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07833788

Incorporation date

03/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Workshop, Willowbank Road, Hinckley, Leicestershire LE10 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/06/2022
Resolutions
dot icon21/06/2022
Change of share class name or designation
dot icon21/06/2022
Change of share class name or designation
dot icon21/06/2022
Particulars of variation of rights attached to shares
dot icon22/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/05/2019
Registered office address changed from Unit 2 Willowbank Road Hinckley LE10 0QP to The Workshop Willowbank Road Hinckley Leicestershire LE10 0QP on 2019-05-02
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Director's details changed for Mr Timothy Ian Moore on 2017-11-15
dot icon28/11/2017
Change of details for Mr Timothy Ian Moore as a person with significant control on 2017-11-15
dot icon28/11/2017
Change of details for Miss Gemma Louise Harrison as a person with significant control on 2017-11-15
dot icon28/11/2017
Director's details changed for Miss Gemma Louise Harrison on 2017-11-15
dot icon14/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon14/11/2017
Director's details changed for Mr Timothy Ian Moore on 2017-11-03
dot icon08/11/2017
Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to Unit 2 Willowbank Road Hinckley LE10 0QP
dot icon27/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/11/2016
Register(s) moved to registered office address Unit 2 Willowbank Road Hinckley LE10 0QP
dot icon09/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon09/10/2014
Director's details changed for Miss Gemma Louise Harrison on 2014-09-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Satisfaction of charge 1 in full
dot icon06/01/2014
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/05/2013
Appointment of Miss Gemma Louise Harrison as a director
dot icon21/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon21/11/2012
Register(s) moved to registered inspection location
dot icon21/11/2012
Register inspection address has been changed
dot icon14/09/2012
Termination of appointment of Nicholas Hundleby as a director
dot icon14/09/2012
Termination of appointment of Kelly Dance as a director
dot icon26/06/2012
Termination of appointment of Scott Mead as a director
dot icon03/02/2012
Appointment of Mr Timothy Ian Moore as a director
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+7.21 % *

* during past year

Cash in Bank

£100,645.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
181.33K
-
0.00
93.88K
-
2022
10
196.41K
-
0.00
100.65K
-
2022
10
196.41K
-
0.00
100.65K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

196.41K £Ascended8.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.65K £Ascended7.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Timothy Ian
Director
03/02/2012 - Present
4
Harrison, Gemma Louise
Director
10/05/2013 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ECO WINDOW SYSTEMS LTD

ECO WINDOW SYSTEMS LTD is an(a) Active company incorporated on 03/11/2011 with the registered office located at The Workshop, Willowbank Road, Hinckley, Leicestershire LE10 0QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO WINDOW SYSTEMS LTD?

toggle

ECO WINDOW SYSTEMS LTD is currently Active. It was registered on 03/11/2011 .

Where is ECO WINDOW SYSTEMS LTD located?

toggle

ECO WINDOW SYSTEMS LTD is registered at The Workshop, Willowbank Road, Hinckley, Leicestershire LE10 0QP.

What does ECO WINDOW SYSTEMS LTD do?

toggle

ECO WINDOW SYSTEMS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does ECO WINDOW SYSTEMS LTD have?

toggle

ECO WINDOW SYSTEMS LTD had 10 employees in 2022.

What is the latest filing for ECO WINDOW SYSTEMS LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-03 with no updates.