About

Registered Number: 06163623
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Office 3 King's Head Centre, 38 High Street, Maldon, Essex, CM9 5PN

 

Founded in 2007, Energy Efficient Heating Ltd have registered office in Maldon, Essex, it has a status of "Active". We don't currently know the number of employees at this company. Warner, Kelly, Brooks, Michael Peter are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Michael Peter 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Kelly 15 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 23 December 2018
CH01 - Change of particulars for director 09 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 March 2008
353 - Register of members 28 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.