Company NameEcoheat Northwest Limited
DirectorJonathan Crook
Company StatusActive
Company Number08447562
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJonathan Crook
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Braddyll Road
Over Hulton
Bolton
Lancs
BL5 1DY
Secretary NameHolly Crook
StatusCurrent
Appointed07 June 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address5 Braddyll Road Over Hulton
Bolton
BL5 1DY
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressThe Cube
Coe Street
Bolton
Lancashire
BL3 6BU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jonathan Crook
100.00%
Ordinary

Financials

Year2014
Net Worth£303
Cash£1,002
Current Liabilities£30,611

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
14 February 2024Change of details for Mr Jonathan Crook as a person with significant control on 14 February 2024 (2 pages)
25 October 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
29 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
23 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 September 2019Registered office address changed from 5 Braddyll Road over Hulton Bolton Lancashire BL5 1DY United Kingdom to The Cube Coe Street Bolton Lancashire BL3 6BU on 9 September 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
10 November 2017Notification of Holly Crook as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Holly Crook as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Jonathan Crook as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Jonathan Crook as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Secretary's details changed for Holly Arnold on 28 June 2017 (1 page)
15 August 2017Secretary's details changed for Holly Arnold on 28 June 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Appointment of Holly Arnold as a secretary on 7 June 2017 (2 pages)
7 June 2017Appointment of Holly Arnold as a secretary on 7 June 2017 (2 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
2 November 2015Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 5 Braddyll Road over Hulton Bolton Lancashire BL5 1DY on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 5 Braddyll Road over Hulton Bolton Lancashire BL5 1DY on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 5 Braddyll Road over Hulton Bolton Lancashire BL5 1DY on 2 November 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
5 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
26 March 2013Appointment of Jonathan Crook as a director (3 pages)
26 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
26 March 2013Appointment of Jonathan Crook as a director (3 pages)
26 March 2013Termination of appointment of Joanna Saban as a director (2 pages)
26 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
26 March 2013Termination of appointment of Joanna Saban as a director (2 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)