About

Registered Number: 04555472
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Sideways Frimley Road, Ash Vale, Aldershot, Hampshire, GU12 5PJ,

 

Fhc Ecotec Ltd was registered on 07 October 2002, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Steggall, Gary David, Jones, Sara Louise, Mandeville, Emma, Mandeville, Jamie for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEGGALL, Gary David 12 November 2007 - 1
MANDEVILLE, Jamie 07 October 2002 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sara Louise 12 November 2007 21 October 2010 1
MANDEVILLE, Emma 07 October 2002 12 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 17 December 2018
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 09 October 2018
PSC04 - N/A 09 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 14 October 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 30 November 2010
AD01 - Change of registered office address 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM02 - Termination of appointment of secretary 27 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 07 December 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 25 October 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 02 December 2004
363s - Annual Return 13 February 2004
225 - Change of Accounting Reference Date 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
287 - Change in situation or address of Registered Office 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.