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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST | Director | 15 July 2019 | Active |
Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST | Director | 23 January 2020 | Active |
19, Station Road, Addlestone, United Kingdom, KT15 2AL | Director | 03 November 2017 | Active |
Unit 2 Beverley Court, 26 Elmtree Road, Teddington, England, TW11 8ST | Director | 18 August 2020 | Active |
19, Station Road, Addlestone, United Kingdom, KT15 2AL | Director | 03 November 2017 | Active |
19, Station Road, Addlestone, United Kingdom, KT15 2AL | Director | 15 July 2019 | Active |
19, Station Road, Addlestone, United Kingdom, KT15 2AL | Director | 29 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.