CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ECO HEAT AND POWER LIMITED
Company
ECO HEAT AND POWER
Phone:
01422 843 414
A⁺
rating
KEY FINANCES
Year
2017
Assets
£104.21k
▼ £-25.2k (-19.47 %)
Cash
£57.31k
▼ £-28.88k (-33.50 %)
Liabilities
£92.75k
▼ £-19.68k (-17.50 %)
Net Worth
£11.46k
▼ £-5.52k (-32.49 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Calderdale
Company name
ECO HEAT AND POWER LIMITED
Company number
04239594
VAT
GB746559589
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jun 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
ecoheat.co.uk
Phones
01422 843 414
Registered Address
2 SANDBED,
HEBDEN BRIDGE,
WEST YORKSHIRE,
HX7 6PT
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2
26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
See Also
ECO GREEN CLEANERS UK LTD
ECO GREENENERGY SOLUTIONS LTD.
ECO HOME IMPROVEMENTS LTD
ECO HOUSE BUILDERS MERCHANTS LTD
ECO INSTALLER (UK) LIMITED
ECO LIGHTING SPECIALISTS LIMITED
Last update 2018
ECO HEAT AND POWER LIMITED DIRECTORS
Mary Ann Hodchild
Acting
Appointed
10 January 2008
Role
Secretary
Address
3 Stile Moor Rise, Todmorden, Lancashire, England, OL14 5NS
Name
HODCHILD, Mary-Ann
Andrew Hodchild
Acting
Appointed
16 July 2007
Occupation
Plumber
Role
Director
Age
66
Nationality
British
Address
3 Stile Moor Rise, Todmorden, Lancashire, England, OL14 5NS
Country Of Residence
United Kingdom
Name
HODCHILD, Andrew
Nigel Peter Armstrong
Resigned
Appointed
22 June 2001
Resigned
10 January 2008
Role
Secretary
Address
South View Cottage, Jackson Bridge, Holmfirth, West Yorkshire, HD9 7HT
Name
ARMSTRONG, Nigel Peter
CRS LEGAL SERVICES LIMITED
Resigned
Appointed
22 June 2001
Resigned
22 June 2001
Role
Nominee Secretary
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
CRS LEGAL SERVICES LIMITED
Melanie Armstrong
Resigned
Appointed
22 June 2001
Resigned
18 July 2007
Occupation
Consultant
Role
Director
Age
68
Nationality
British
Address
South View Cottage, Jackson Bridge, Holmfirth, Yorks, HD9 7HT
Country Of Residence
England
Name
ARMSTRONG, Melanie
John Patrick Davis
Resigned
Appointed
22 June 2001
Resigned
18 July 2007
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Sandwath, Newbiggin On Lune, Cumbria, CA17 4LY
Name
DAVIS, John Patrick
MC FORMATIONS LIMITED
Resigned
Appointed
22 June 2001
Resigned
22 June 2001
Role
Nominee Director
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
MC FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.