ECOTECH HEATING AND CONTROLS LTD

Register to unlock more data on OkredoRegister

ECOTECH HEATING AND CONTROLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08673119

Incorporation date

03/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Greyfriars Road, Cardiff CF10 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2013)
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon27/10/2023
Registered office address changed from 13 Rhos Helyg Maesteg CF34 9GF Wales to 9 Greyfriars Road Cardiff CF10 3AD on 2023-10-27
dot icon28/09/2023
Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX Wales to 13 Rhos Helyg Maesteg CF34 9GF on 2023-09-28
dot icon15/06/2023
Cessation of Mark James Hillier-Rees as a person with significant control on 2023-06-15
dot icon15/06/2023
Termination of appointment of Mark James Hillier-Rees as a director on 2023-06-15
dot icon15/06/2023
Notification of Thomas Kiely as a person with significant control on 2023-06-15
dot icon15/06/2023
Appointment of Mr Thomas Kiely as a director on 2023-06-15
dot icon15/06/2023
Registered office address changed from 13 Rhos Helyg Maesteg Mid Glamorgan CF34 9GF Wales to 14-16 Churchill Way Cardiff CF10 2DX on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon17/05/2021
Director's details changed for Mr Mark James Hillier-Rees on 2021-04-29
dot icon14/05/2021
Registered office address changed from 75 Alma Road Maesteg CF34 9AW Wales to 13 Rhos Helyg Maesteg Mid Glamorgan CF34 9GF on 2021-05-14
dot icon14/05/2021
Change of details for Mr Mark James Hillier-Rees as a person with significant control on 2021-04-29
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/09/2020
Previous accounting period extended from 2020-02-28 to 2020-04-30
dot icon09/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/03/2020
Termination of appointment of Emily Jayne Hillier-Rees as a director on 2020-02-29
dot icon25/02/2020
Amended total exemption full accounts made up to 2019-02-28
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon13/02/2019
Appointment of Mrs Emily Jayne Hillier-Rees as a director on 2019-02-12
dot icon04/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/09/2018
Change of details for Mr Mark James Hillier-Rees as a person with significant control on 2018-09-04
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/10/2017
Registered office address changed from Unit a, Ogmore Crescent Abergarw Trading Estate Brynmenyn Bridgend Mid Glamorgan CF32 9LW Wales to 75 Alma Road Maesteg CF34 9AW on 2017-10-02
dot icon13/09/2017
Notification of Mark James Hillier-Rees as a person with significant control on 2016-04-06
dot icon12/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon12/09/2017
Withdrawal of a person with significant control statement on 2017-09-12
dot icon08/08/2017
Resolutions
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon02/08/2016
Registered office address changed from C/O Control and Service Technology Ltd Unit 29 Crosby Yard Bridgend Mid Glamorgan CF31 1JZ to Unit a, Ogmore Crescent Abergarw Trading Estate Brynmenyn Bridgend Mid Glamorgan CF32 9LW on 2016-08-02
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon20/10/2014
Current accounting period shortened from 2015-03-02 to 2015-02-28
dot icon09/09/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-02
dot icon03/09/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
15/06/2024
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
1
23.28K
-
0.00
-
-
2021
1
23.28K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

23.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ECOTECH HEATING AND CONTROLS LTD

ECOTECH HEATING AND CONTROLS LTD is an(a) Active company incorporated on 03/09/2013 with the registered office located at 9 Greyfriars Road, Cardiff CF10 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOTECH HEATING AND CONTROLS LTD?

toggle

ECOTECH HEATING AND CONTROLS LTD is currently Active. It was registered on 03/09/2013 .

Where is ECOTECH HEATING AND CONTROLS LTD located?

toggle

ECOTECH HEATING AND CONTROLS LTD is registered at 9 Greyfriars Road, Cardiff CF10 3AD.

What does ECOTECH HEATING AND CONTROLS LTD do?

toggle

ECOTECH HEATING AND CONTROLS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ECOTECH HEATING AND CONTROLS LTD have?

toggle

ECOTECH HEATING AND CONTROLS LTD had 1 employees in 2021.

What is the latest filing for ECOTECH HEATING AND CONTROLS LTD?

toggle

The latest filing was on 15/05/2024: Compulsory strike-off action has been suspended.