Company NameEcoheat Plumbing & Heating Solutions Ltd
DirectorVincenzo Genuardi
Company StatusActive
Company Number07239814
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Vincenzo Genuardi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Tenniswood Road
Enfield
Middlesex
EN1 3LX
Secretary NameMrs Hazel Louise Genuardi
StatusResigned
Appointed01 August 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 July 2015)
RoleCompany Director
Correspondence Address89 Ridge Road
Winchmore Hill
London
N21 3EP

Contact

Websitewww.londonecoheat.co.uk

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Vincenzo Genuardi
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,389
Cash£3,853
Current Liabilities£34,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

13 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2017Registered office address changed from 200 Tenniswood Road Enfield Middlesex EN1 3LX England to 2 Old Court Mews 311a Chase Road London N14 6JS on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 200 Tenniswood Road Enfield Middlesex EN1 3LX England to 2 Old Court Mews 311a Chase Road London N14 6JS on 17 May 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Director's details changed for Mr Vincenzo Genuardi on 1 March 2016 (2 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Director's details changed for Mr Vincenzo Genuardi on 1 March 2016 (2 pages)
17 June 2016Registered office address changed from 89 Ridge Road Winchmore Hill London N21 3EP to 200 Tenniswood Road Enfield Middlesex EN1 3LX on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 89 Ridge Road Winchmore Hill London N21 3EP to 200 Tenniswood Road Enfield Middlesex EN1 3LX on 17 June 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Termination of appointment of Hazel Louise Genuardi as a secretary on 30 July 2015 (1 page)
14 August 2015Termination of appointment of Hazel Louise Genuardi as a secretary on 30 July 2015 (1 page)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
29 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 May 2013Amended accounts made up to 31 March 2012 (6 pages)
30 May 2013Amended accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Appointment of Mrs Hazel Louise Genuardi as a secretary (1 page)
3 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 October 2012Appointment of Mrs Hazel Louise Genuardi as a secretary (1 page)
3 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)