About

Registered Number: 06617951
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 50 High Street, Hungerford, Berkshire, RG17 0NE

 

Based in Berkshire, Eco Roofing Solutions Ltd was setup in 2008, it has a status of "Active". This business has 4 directors listed as Jack, Carol Anne, Jack, Lyndon, Highstone Secretaries Limited, Highstone Directors Limited. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACK, Carol Anne 03 June 2015 - 1
JACK, Lyndon 12 June 2008 - 1
HIGHSTONE DIRECTORS LIMITED 12 June 2008 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HIGHSTONE SECRETARIES LIMITED 12 June 2008 12 June 2008 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 23 September 2015
MR01 - N/A 07 September 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 03 June 2015
SH01 - Return of Allotment of shares 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.