ECOHEAT NORTHWEST LIMITED

Register to unlock more data on OkredoRegister

ECOHEAT NORTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08447562

Incorporation date

15/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/12/2024
Registered office address changed from 62-64 Chorley New Road Bolton BL1 4BY United Kingdom to 1 Pavilion Square Cricketers Way, Westhoughton Bolton BL5 3AJ on 2024-12-13
dot icon20/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/05/2024
Registered office address changed from The Cube Coe Street Bolton Lancashire BL3 6BU United Kingdom to 62-64 Chorley New Road Bolton BL1 4BY on 2024-05-01
dot icon01/05/2024
Secretary's details changed for Holly Crook on 2024-05-01
dot icon01/05/2024
Director's details changed for Jonathan Crook on 2024-05-01
dot icon01/05/2024
Change of details for Holly Crook as a person with significant control on 2024-05-01
dot icon01/05/2024
Change of details for Mr Jonathan Crook as a person with significant control on 2024-05-01
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/02/2024
Change of details for Mr Jonathan Crook as a person with significant control on 2024-02-14
dot icon25/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Registered office address changed from 5 Braddyll Road over Hulton Bolton Lancashire BL5 1DY United Kingdom to The Cube Coe Street Bolton Lancashire BL3 6BU on 2019-09-09
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon10/11/2017
Notification of Jonathan Crook as a person with significant control on 2016-04-06
dot icon10/11/2017
Notification of Holly Crook as a person with significant control on 2016-04-06
dot icon15/08/2017
Secretary's details changed for Holly Arnold on 2017-06-28
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Appointment of Holly Arnold as a secretary on 2017-06-07
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 5 Braddyll Road over Hulton Bolton Lancashire BL5 1DY on 2015-11-02
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/12/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/03/2013
Appointment of Jonathan Crook as a director
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon26/03/2013
Termination of appointment of Joanna Saban as a director
dot icon15/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon+217.47 % *

* during past year

Cash in Bank

£143,003.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/02/2026
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
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
12.02K
-
0.00
49.06K
-
2022
9
22.00
-
0.00
45.04K
-
2023
11
44.64K
-
0.00
143.00K
-
2023
11
44.64K
-
0.00
143.00K
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

44.64K £Ascended202.80K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.00K £Ascended217.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOHEAT NORTHWEST LIMITED

ECOHEAT NORTHWEST LIMITED is an(a) Active company incorporated on 15/03/2013 with the registered office located at 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOHEAT NORTHWEST LIMITED?

toggle

ECOHEAT NORTHWEST LIMITED is currently Active. It was registered on 15/03/2013 .

Where is ECOHEAT NORTHWEST LIMITED located?

toggle

ECOHEAT NORTHWEST LIMITED is registered at 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJ.

What does ECOHEAT NORTHWEST LIMITED do?

toggle

ECOHEAT NORTHWEST LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ECOHEAT NORTHWEST LIMITED have?

toggle

ECOHEAT NORTHWEST LIMITED had 11 employees in 2023.

What is the latest filing for ECOHEAT NORTHWEST LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.