About

Registered Number: 07482175
Date of Incorporation: 05/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Rays Farm Barn Unit 3 Rays Farm Barns, Roman Road, Ingatestone, Essex, CM4 9EH,

 

Based in Essex, Eco Green Roofs Ltd was setup in 2011, it's status is listed as "Active". The companies directors are listed as Churchman, Ella Maureen, Hills, Keith, Waters, Sophie, Edwards, James, Molineux, Chloe Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Keith 05 January 2011 - 1
EDWARDS, James 05 January 2011 09 November 2017 1
MOLINEUX, Chloe Joanne 05 January 2011 16 November 2015 1
Secretary Name Appointed Resigned Total Appointments
CHURCHMAN, Ella Maureen 03 September 2018 - 1
WATERS, Sophie 05 January 2011 16 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 22 November 2019
AUD - Auditor's letter of resignation 07 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 03 May 2019
AD01 - Change of registered office address 14 March 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 12 November 2018
AP01 - Appointment of director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 01 October 2018
AP03 - Appointment of secretary 15 September 2018
AA03 - Notice of resolution removing auditors 24 April 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 26 May 2017
MR01 - N/A 27 March 2017
MR01 - N/A 27 March 2017
MR01 - N/A 23 February 2017
AAMD - Amended Accounts 07 September 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 13 April 2016
MR01 - N/A 21 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 June 2015
RESOLUTIONS - N/A 17 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 August 2014
SH03 - Return of purchase of own shares 24 June 2014
AD01 - Change of registered office address 17 January 2014
MR04 - N/A 08 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 21 March 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 June 2012
AA01 - Change of accounting reference date 20 January 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 13 January 2011
NEWINC - New incorporation documents 05 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Fully Satisfied

N/A

A registered charge 22 March 2017 Outstanding

N/A

A registered charge 17 February 2017 Fully Satisfied

N/A

A registered charge 16 November 2015 Outstanding

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.