UKBizDB.co.uk

ECO GREEN ROOFS LIMITED

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

This company is commonly known as Eco Green Roofs Limited. The company was founded 13 years ago and was given the registration number 07482175. The firm's registered office is in INGATESTONE. You can find them at Rays Farm Barn Unit 3 Rays Farm Barns, Roman Road, Ingatestone, Essex. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ECO GREEN ROOFS LIMITED
Company Number:07482175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Rays Farm Barn Unit 3 Rays Farm Barns, Roman Road, Ingatestone, Essex, England, CM4 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH

Director20 February 2023Active
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH

Director05 January 2011Active
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH

Secretary13 June 2022Active
Rays Farm Barn, Unit 3 Rays Farm Barns, Roman Road, Ingatestone, England, CM4 9EH

Secretary03 September 2018Active
184, Benfleet Road, Benfleet, United Kingdom, SS71QQ

Secretary05 January 2011Active
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ

Director01 June 2017Active
3, Rays Farm Barn, Roman Road, Ingatestone, England, CM4 9EH

Director05 January 2011Active
Unit 3, Rays Farm Barn, Ingatestone, England, CM4 9EH

Director05 July 2016Active
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH

Director08 November 2023Active
3, Rays Farm Barn, Roman Road, Ingatestone, England, CM4 9EH

Director05 January 2011Active
Rays Farm Barn, Unit 3 Rays Farm Barns, Roman Road, Ingatestone, England, CM4 9EH

Director19 May 2017Active
Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH

Director05 November 2018Active

People with Significant Control

Mr Keith Lawrence Hills
Notified on:20 February 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Silvestri
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Rays Farm Barns, Ingatestone, United Kingdom, CM4 9EH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Change of name

Certificate change of name company.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Capital

Capital allotment shares.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Address

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

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.