Company NameEco-Iglass (UK) Ltd
DirectorGregg Richard Botterman
Company StatusActive
Company Number08657797
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gregg Richard Botterman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Contact

Websitewww.iglass.co.uk
Telephone01582 809498
Telephone regionLuton

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Gregg Botterman
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Accounts for a dormant company made up to 30 December 2022 (6 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 30 December 2021 (6 pages)
23 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
21 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page)
21 October 2019Director's details changed for Mr Gregg Richard Botterman on 23 September 2019 (2 pages)
21 October 2019Change of details for Mr Gregg Richard Botterman as a person with significant control on 23 September 2019 (2 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
8 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Director's details changed for Gregg Richard Botterman on 20 August 2014 (2 pages)
5 January 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Director's details changed for Gregg Richard Botterman on 20 August 2014 (2 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)