Warning: file_put_contents(c/5a5d63d1a46d04dc485fbf9c8a2d200d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Total Eco Heating Limited, WR9 8HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL ECO HEATING LIMITED

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

This company is commonly known as Total Eco Heating Limited. The company was founded 11 years ago and was given the registration number 08445988. The firm's registered office is in DROITWICH. You can find them at 2 Ombersley Street West, , Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTAL ECO HEATING LIMITED
Company Number:08445988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 March 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Ombersley Street West, Droitwich, Worcestershire, United Kingdom, WR9 8HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ombersley Street West, Droitwich, United Kingdom, WR9 8HZ

Director14 March 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary14 March 2013Active
Old Timbers, Little Witley, Worcester, United Kingdom, WR6 6LL

Director14 March 2013Active

People with Significant Control

Ms Claire Louise Halsall
Notified on:10 January 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:2 Ombersley Street West, Droitwich, England, WR9 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Frazer Blunt
Notified on:10 January 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Ombersley Street West, Droitwich, United Kingdom, WR9 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Total Eco (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 13 A, North Bank, Droitwich, England, WR9 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-11Dissolution

Dissolution application strike off company.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Capital

Capital allotment shares.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Address

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

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Officers

Change person director company with change date.

Download
2014-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.