Ecotech Heating Ltd NORWICH


Ecotech Heating started in year 2007 as Private Limited Company with registration number 06116180. The Ecotech Heating company has been functioning successfully for seventeen years now and its status is liquidation. The firm's office is based in Norwich at Lawrence House. Postal code: NR2 1AD. Since Tuesday 18th December 2007 Ecotech Heating Ltd is no longer carrying the name Ecotech Plumbing.

Ecotech Heating Ltd Address / Contact

Office Address Lawrence House
Office Address2 5 St Andrews Hill
Town Norwich
Post code NR2 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06116180
Date of Incorporation Mon, 19th Feb 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 29th June
Company age 17 years old
Account next due date Wed, 29th Sep 2021 (939 days after)
Account last made up date Mon, 28th Jan 2019
Next confirmation statement due date Sun, 5th Mar 2023 (2023-03-05)
Last confirmation statement dated Sat, 19th Feb 2022

Company staff

David S.

Position: Director

Appointed: 19 February 2007

Alison W.

Position: Secretary

Appointed: 19 February 2007

Resigned: 17 March 2014

People with significant control

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ecotech Plumbing December 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-262015-02-262016-01-312017-01-302018-01-292019-01-28
Net Worth1942 2454 975   
Balance Sheet
Cash Bank On Hand  8 7136 9409 1142 452
Current Assets7 17414 22811 26213 76914 87513 154
Debtors4 8235 7489495 1793 7618 552
Net Assets Liabilities  4 9755 8069 2696 530
Other Debtors   4 2302 8128 552
Property Plant Equipment  11 41514 14414 40410 833
Total Inventories  1 6001 6502 0002 150
Cash Bank In Hand1 0016 9558 713   
Stocks Inventory1 3501 5251 600   
Tangible Fixed Assets3 1872 06211 415   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve942 1454 875   
Shareholder Funds1942 2454 975   
Other
Accrued Liabilities Deferred Income  2 9583 0843 9543 216
Accumulated Amortisation Impairment Intangible Assets  10 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment  4 4438 9131 9025 473
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  11 10013 90014 19710 658
Corporation Tax Payable  1 9625602 5083 823
Corporation Tax Recoverable  949949949 
Creditors  6 3119 49910 0556 925
Finance Lease Liabilities Present Value Total  6 3119 49910 0556 925
Increase From Depreciation Charge For Year Property Plant Equipment   4 4706883 571
Intangible Assets Gross Cost  10 00010 00010 000 
Net Current Assets Liabilities-2 993183-1291 1614 9202 622
Number Shares Issued Fully Paid   100  
Other Creditors  1 272   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 699 
Other Disposals Property Plant Equipment   2 40021 599 
Other Taxation Social Security Payable    364364
Par Value Share 111  
Property Plant Equipment Gross Cost  15 85823 05716 306 
Total Additions Including From Business Combinations Property Plant Equipment   9 59914 848 
Total Assets Less Current Liabilities1942 24511 28615 30519 32413 455
Trade Creditors Trade Payables  2 3954 747  
Advances Credits Directors 5 748    
Advances Credits Repaid In Period Directors  5 748   
Creditors Due After One Year  6 311   
Creditors Due Within One Year10 16714 04511 391   
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 000   
Intangible Fixed Assets Cost Or Valuation 10 00010 000   
Number Shares Allotted 100100   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions  14 786   
Tangible Fixed Assets Cost Or Valuation 5 57215 858   
Tangible Fixed Assets Depreciation2 3853 5104 443   
Tangible Fixed Assets Depreciation Charged In Period 1 1253 371   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 438   
Tangible Fixed Assets Disposals  4 500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on Monday 4th September 2023. Company's previous address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY.
filed on: 4th, September 2023
Free Download (2 pages)

Company search