N&M ECOHEAT PLUMBING & HEATING LTD

72a Colby Drive 72a Colby Drive, Leicester, LE4 8LA, Leicestershire, United Kingdom
StatusACTIVE
Company No.09635349
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 25 days
JurisdictionEngland Wales

SUMMARY

N&M ECOHEAT PLUMBING & HEATING LTD is an active private limited company with number 09635349. It was incorporated 9 years, 25 days ago, on 11 June 2015. The company address is 72a Colby Drive 72a Colby Drive, Leicester, LE4 8LA, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil John Roberts

Notification date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Aaron Ethan Holland

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Aaron Ethan Holland

Appointment date: 2016-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBUTUS DESIGN & BUILD LIMITED

61 ARBUTUS DRIVE,BRISTOL,BS9 2PW

Number:09564874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBPC BUILDINGS LTD

133 MARYLAND ROAD,LONDON,N22 5AS

Number:10216975
Status:ACTIVE
Category:Private Limited Company

IMUNDIS LIMITED

33 CHARLBURY AVENUE,MANCHESTER,M25 0FJ

Number:08704147
Status:ACTIVE
Category:Private Limited Company

INFORM DIRECT LIMITED

CLYDESDALE HOUSE,IPSWICH,IP1 1SW

Number:08123856
Status:ACTIVE
Category:Private Limited Company

MESSAGING TECH LTD

ALEX HOUSE 260-268,SALFORD,M3 5JZ

Number:08329534
Status:ACTIVE
Category:Private Limited Company

SCOPE4LEARNING LTD.

166 LINKSFIELD ROAD,WESTGATE-ON-SEA,CT8 8HL

Number:08526044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source