About

Registered Number: 06645215
Date of Incorporation: 14/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 16 Grove Farm, The Street, Crookham Village, Hampshire, GU51 5SD

 

Eco Fires & Stoves Ltd was registered on 14 July 2008 with its registered office in Crookham Village, it has a status of "Active". There are 5 directors listed as Edwards, Julie, Hillier, Dawn, Hillier, Peter, Edwards, Philip John, Hillier, Peter Raymond for the company. Currently we aren't aware of the number of employees at the this company. Eco Fires & Stoves Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Julie 14 July 2008 - 1
HILLIER, Dawn 14 July 2008 - 1
HILLIER, Peter 14 April 2011 - 1
EDWARDS, Philip John 14 July 2008 14 July 2008 1
HILLIER, Peter Raymond 14 July 2008 14 July 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
SH01 - Return of Allotment of shares 20 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 20 November 2008
CERTNM - Change of name certificate 01 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.