Company NameWarm Front Eco Energy Limited
Company StatusActive
Company Number08628976
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Michael Walton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Captain Clarke Road
Hyde
SK14 4QG
Director NameMs Victoria Louise Walton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Captain Clarke Road
Hyde
SK14 4QG
Director NameMrs Jill Fairclough
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(10 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Captain Clarke Road
Hyde
SK14 4QG
Director NameAndrew Walton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Osprey Close
Dukinfield
SK16 5QE
Director NameMrs Gillian Farrimond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Tudor Industrial Estate
Dukinfield
SK16 4RN
Secretary NameGillian Farrimond
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Dorset Road
Manchester
M35 0NG

Location

Registered AddressUnit 1
Captain Clarke Road
Hyde
SK14 4QG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Walton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 January 2019Registered office address changed from Tudor House Tudor Industrial Estate Dukinfield SK16 4RN to Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ on 10 January 2019 (1 page)
9 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
17 May 2018Termination of appointment of Gillian Farrimond as a director on 30 April 2018 (1 page)
17 May 2018Cessation of Gillian Farrimond as a person with significant control on 30 April 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 February 2018Appointment of Miss Victoria Louise Walton as a director on 1 January 2018 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Director's details changed for Andrew Michael Walton on 1 July 2014 (2 pages)
4 August 2014Appointment of Mrs Gillian Farrimond as a director on 29 July 2013 (2 pages)
4 August 2014Termination of appointment of Andrew Walton as a director on 29 July 2013 (1 page)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Termination of appointment of Gillian Farrimond as a secretary on 1 July 2014 (1 page)
4 August 2014Director's details changed for Andrew Michael Walton on 1 July 2014 (2 pages)
4 August 2014Termination of appointment of Gillian Farrimond as a secretary on 1 July 2014 (1 page)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Termination of appointment of Andrew Walton as a director on 29 July 2013 (1 page)
4 August 2014Termination of appointment of Gillian Farrimond as a secretary on 1 July 2014 (1 page)
4 August 2014Appointment of Mrs Gillian Farrimond as a director on 29 July 2013 (2 pages)
4 August 2014Director's details changed for Andrew Michael Walton on 1 July 2014 (2 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)