UKBizDB.co.uk

ECOTHERM INSULATION (UK) LTD

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

This company is commonly known as Ecotherm Insulation (uk) Ltd. The company was founded 39 years ago and was given the registration number 01873816. The firm's registered office is in BASILDON. You can find them at Harvey Road, Burnt Mills Estate, Basildon, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ECOTHERM INSULATION (UK) LTD
Company Number:01873816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Harvey Road, Burnt Mills Estate, Basildon, Essex, SS13 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfield Business Park 2, Bagillt Road, Greenfield, Holywell, United Kingdom, CH8 7GJ

Corporate Secretary18 January 2011Active
Harvey Road, Burnt Mills Estate, Basildon, SS13 1QJ

Director01 October 2021Active
Harvey Road, Burnt Mills Estate, Basildon, SS13 1QJ

Director16 May 2022Active
Harvey Road, Burnt Mills Estate, Basildon, SS13 1QJ

Director31 December 2020Active
Harvey Road, Burnt Mills Estate, Basildon, SS13 1QJ

Director31 December 2020Active
Aak 10, 9606 Pz Kropswolde, The Netherlands,

Secretary20 March 1996Active
De Savornin Lohmanstraat 15, Winterswyk,

Secretary01 January 2006Active
Hatfield Cottage, The Street Hatfield Peverel, Chelmsford, CM3 2DR

Secretary31 March 2008Active
20 Coopersale Street, Epping, CM16 7QJ

Secretary30 September 1996Active
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

Secretary19 March 1996Active
11 Priestley Drive, Larkfield, Aylesford, ME20 6TX

Secretary01 January 2006Active
De Dijk 13a, Thesinge Groningen 9797, Netherlands, FOREIGN

Secretary-Active
5 Stuart Way, Billericay, CM11 2LJ

Secretary01 October 2004Active
Eltenseweg 9a, Stokkum, 7039aa,

Secretary01 January 1997Active
Aak 10, 9606 Pz Kropswolde, The Netherlands,

Director20 March 1996Active
Aak 10, 9606 Pz Kropswolde, The Netherlands,

Director-Active
Harvey Road, Burnt Mills Estate, Basildon, SS13 1QJ

Director06 April 2013Active
De Eelinkes 18, Nl 7101 Dx, Winterswyk, Netherlands,

Director14 March 2000Active
Hatfield Cottage, The Street Hatfield Peverel, Chelmsford, CM3 2DR

Director31 March 2008Active
Harvey Road, Burnt Mills Estate, Basildon, SS13 1QJ

Director02 April 2015Active
29 Stonechat Road, Billericay, CM11 2NZ

Director11 November 1997Active
2, Auburn Avenue, Donnybrook, Dublin 4, Ireland,

Director18 January 2011Active
20 Coopersale Street, Epping, CM16 7QJ

Director-Active
20 Coopersale Street, Epping, CM16 7QJ

Director-Active
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

Director-Active
Harvey Road, Burnt Mills Estate, Basildon, SS13 1QJ

Director01 January 2019Active
2 Station Road, Dunton Green, Sevenoaks, TN13 2XA

Director01 October 2007Active
34 Spring Gardens, Earls Barton, Northampton, NN6 0NJ

Director01 November 2004Active
11 Priestley Drive, Larkfield, Aylesford, ME20 6TX

Director01 January 2006Active
Stationsstraat 21e, Aldhem Aan Den Ryn, Netherlands, 2405 BL

Director01 April 1992Active
21 Saint Dunstans Road, London, W6 8RE

Director01 November 2004Active
33, Pilley Road, Hereford, England, HR1 1NB

Director02 April 2015Active
7 Hawthorn Lane, Sale, M33 5NN

Director-Active
38 Pimmcroft Way, Northenden Road, Sale, M33 2LA

Director-Active
Kromkampen 15, 9468 Hk Annen, The Netherlands,

Director20 March 1996Active

People with Significant Control

Kingspan Insulation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pembridge, Leominster, England, HR6 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kingspan Insulation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pembridge, Leominster, England, HR6 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Change corporate secretary company with change date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.