UKBizDB.co.uk

ECO GLOW HEATING & PLUMBING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco Glow Heating & Plumbing Limited. The company was founded 6 years ago and was given the registration number 11046963. The firm's registered office is in TEDDINGTON. You can find them at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ECO GLOW HEATING & PLUMBING LIMITED
Company Number:11046963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England, TW11 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director15 July 2019Active
Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director23 January 2020Active
19, Station Road, Addlestone, United Kingdom, KT15 2AL

Director03 November 2017Active
Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST

Director18 August 2020Active
19, Station Road, Addlestone, United Kingdom, KT15 2AL

Director03 November 2017Active
19, Station Road, Addlestone, United Kingdom, KT15 2AL

Director15 July 2019Active
19, Station Road, Addlestone, United Kingdom, KT15 2AL

Director29 May 2018Active

People with Significant Control

Mr Adam Cramond Fleming
Notified on:04 May 2020
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Fleming
Notified on:03 November 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Dipple
Notified on:03 November 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:19, Station Road, Addlestone, United Kingdom, KT15 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.