Eco Heat And Power Limited WEST YORKSHIRE


Eco Heat And Power Limited is a private limited company that can be found at 2 Sandbed, Hebden Bridge, West Yorkshire HX7 6PT. Its net worth is estimated to be roughly 227692 pounds, while the fixed assets that belong to the company amount to 36071 pounds. Incorporated on 2001-06-22, this 22-year-old company is run by 1 director and 1 secretary.
Director Andrew H., appointed on 16 July 2007.
Switching the focus to secretaries, we can name: Mary-Ann H., appointed on 10 January 2008.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to CH database there was a change of name on 2007-08-21 and their previous name was Forum For Chief Executives Limited.
The last confirmation statement was filed on 2023-06-22 and the deadline for the next filing is 2024-07-06. What is more, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Eco Heat And Power Limited Address / Contact

Office Address 2 Sandbed
Office Address2 Hebden Bridge
Town West Yorkshire
Post code HX7 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239594
Date of Incorporation Fri, 22nd Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Mary-Ann H.

Position: Secretary

Appointed: 10 January 2008

Andrew H.

Position: Director

Appointed: 16 July 2007

Melanie A.

Position: Director

Appointed: 22 June 2001

Resigned: 18 July 2007

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

John D.

Position: Director

Appointed: 22 June 2001

Resigned: 18 July 2007

Nigel A.

Position: Secretary

Appointed: 22 June 2001

Resigned: 10 January 2008

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Andrew H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew H.

Notified on 22 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Forum For Chief Executives August 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth237 692164 96284 33859 21346 64153 551       
Balance Sheet
Cash Bank In Hand255 53683 93459 18362 60170 32886 187       
Cash Bank On Hand     86 18757 31166 26133 06047 36239 33847 10052 731
Current Assets313 585183 247129 602127 608125 654129 408104 212101 93367 30169 63878 73768 80768 139
Debtors28 04942 53816 39419 51319 5104 66421 90115 6729 2412 27621 3993 7075 408
Intangible Fixed Assets10 0005 000           
Net Assets Liabilities Including Pension Asset Liability237 692164 96284 338          
Other Debtors     1 8322 432  2121 9871 9193 439
Property Plant Equipment     36 56830 93624 11823 10016 65712 4899 3636 632
Stocks Inventory30 00056 77554 02545 49435 81638 557       
Tangible Fixed Assets26 07142 97432 22622 63942 06436 568       
Total Inventories     38 55725 00020 00025 00020 00018 00018 00010 000
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve237 690164 96084 33659 21146 63953 549       
Shareholder Funds237 692164 96284 33859 21346 64153 551       
Other
Accrued Liabilities      5 6655 0042 0144 2153 590  
Accumulated Depreciation Impairment Property Plant Equipment     64 39572 77280 61887 09077 69981 86784 99387 724
Average Number Employees During Period     44444422
Bank Borrowings Overdrafts       261  3  
Corporation Tax Payable       1     
Creditors     112 42592 74786 44775 70278 07675 59172 87253 889
Creditors Due Within One Year111 96460 47077 49091 034121 077112 425       
Fixed Assets36 07147 97432 22622 63942 064        
Increase From Depreciation Charge For Year Property Plant Equipment      8 3777 8466 4725 5664 1683 1262 731
Intangible Fixed Assets Aggregate Amortisation Impairment20 00025 00030 00030 000         
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000          
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000         
Net Current Assets Liabilities201 621122 77752 11236 5744 57716 98311 46515 486-8 401-8 4383 146-4 06514 250
Number Shares Allotted 11111       
Other Creditors     106 26586 574   69 16069 81751 548
Other Taxation Social Security Payable     6693 168494239 1 4211 6712 340
Par Value Share 11111       
Prepayments Accrued Income      2 4322 4282 1122 0641 565  
Property Plant Equipment Gross Cost     100 963103 708104 736110 19094 35694 35694 356 
Provisions For Liabilities Charges 5 789           
Recoverable Value-added Tax        676    
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 26 905  26 9596 775       
Tangible Fixed Assets Cost Or Valuation55 32482 22982 22967 22994 188100 963       
Tangible Fixed Assets Depreciation29 25339 25550 00344 59052 12464 395       
Tangible Fixed Assets Depreciation Charged In Period 10 00210 7486 9187 53412 271       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 331         
Tangible Fixed Assets Disposals   15 000         
Total Additions Including From Business Combinations Property Plant Equipment      2 7451 0285 454    
Total Assets Less Current Liabilities237 692170 75184 33859 21346 64153 55142 40139 60414 6998 21915 6355 29820 882
Trade Creditors Trade Payables     5 4913 0058142 7726875 0071 3841
Trade Debtors Trade Receivables     2 83219 46913 2446 453 19 4121 7881 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 957   
Disposals Property Plant Equipment         15 834   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements