Company NameECO Flame Heating Solutions Ltd
DirectorsAdam Christopher James and Daniel James Scott
Company StatusActive
Company Number11414679
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 10 months ago)
Previous NameECO Flame Solutions Ltd

Business Activity

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

Directors

Director NameMr Adam Christopher James
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Palmersfield Road
Banstead
SM7 2LD
Director NameMr Daniel James Scott
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address8 Knowles Road
Horley
RH6 8PQ
Director NameMrs Leonie James
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 1-5 Wandsworth Road
Vauxhall
London
SW8 2LN

Location

Registered Address46 Palmersfield Road
Banstead
Surrey
SM7 2LD
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

9 December 2020Director's details changed (2 pages)
9 December 2020Change of details for Mr Daniel Scott as a person with significant control on 1 November 2020 (2 pages)
4 December 2020Appointment of Mr Daniel James Scott as a director on 1 December 2020 (2 pages)
4 December 2020Change of details for Mr Adam James as a person with significant control on 1 December 2020 (2 pages)
4 December 2020Termination of appointment of Leonie James as a director on 1 December 2020 (1 page)
4 December 2020Change of details for Mrs Leonie James as a person with significant control on 1 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Adam James on 1 December 2020 (2 pages)
4 December 2020Notification of Daniel Scott as a person with significant control on 1 November 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
15 May 2019Registered office address changed from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England to 33 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 15 May 2019 (1 page)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
14 June 2018Incorporation
Statement of capital on 2018-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)