Company NameECO Source Plumbing And Heating Limited
DirectorGary John Bertrand
Company StatusActive
Company Number06795089
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Previous NameBertrand Plumbing And Heating Ltd

Business Activity

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

Directors

Director NameMr Gary John Bertrand
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence Address23 High Ridge Road
Hemel Hempstead
Hertfordshire
HP3 0AG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary John Bertrand
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,960
Cash£963
Current Liabilities£17,974

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 January 2023 (6 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 January 2022 (6 pages)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
22 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Gary Bertrand on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gary Bertrand on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gary Bertrand on 1 October 2009 (2 pages)
27 April 2009Memorandum and Articles of Association (9 pages)
27 April 2009Memorandum and Articles of Association (9 pages)
18 April 2009Company name changed bertrand plumbing and heating LTD\certificate issued on 22/04/09 (2 pages)
18 April 2009Company name changed bertrand plumbing and heating LTD\certificate issued on 22/04/09 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 23 high ridge road hemel hempstead HP3 0AG uk (1 page)
7 April 2009Registered office changed on 07/04/2009 from 23 high ridge road hemel hempstead HP3 0AG uk (1 page)
6 April 2009Director appointed gary john bertrand (1 page)
6 April 2009Director appointed gary john bertrand (1 page)
20 January 2009Appointment terminated director peter valaitis (1 page)
20 January 2009Appointment terminated director peter valaitis (1 page)
19 January 2009Incorporation (13 pages)
19 January 2009Incorporation (13 pages)