Elco Heating Solutions Limited BASILDON


Founded in 2007, Elco Heating Solutions, classified under reg no. 06414126 is an active company. Currently registered at 3 Juniper West Fenton Way SS15 6SJ, Basildon the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 4th Jan 2016 Elco Heating Solutions Limited is no longer carrying the name Mhs Boilers.

The firm has 3 directors, namely Edoardo P., Hafid K. and Carlo A.. Of them, Edoardo P., Hafid K., Carlo A. have been with the company the longest, being appointed on 15 February 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony B. who worked with the the firm until 1 October 2010.

Elco Heating Solutions Limited Address / Contact

Office Address 3 Juniper West Fenton Way
Office Address2 Southfields Business Park
Town Basildon
Post code SS15 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06414126
Date of Incorporation Wed, 31st Oct 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Edoardo P.

Position: Director

Appointed: 15 February 2023

Hafid K.

Position: Director

Appointed: 15 February 2023

Carlo A.

Position: Director

Appointed: 15 February 2023

Gabriele M.

Position: Director

Appointed: 30 May 2019

Resigned: 15 February 2023

Emiliano G.

Position: Director

Appointed: 30 May 2019

Resigned: 15 February 2023

Matthew G.

Position: Director

Appointed: 30 May 2019

Resigned: 25 March 2022

Giacomo G.

Position: Director

Appointed: 31 December 2011

Resigned: 30 May 2019

Euro T.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2011

Laurent J.

Position: Director

Appointed: 01 October 2010

Resigned: 30 May 2019

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 01 April 2016

Kevin M.

Position: Director

Appointed: 28 November 2007

Resigned: 01 October 2010

John B.

Position: Director

Appointed: 28 November 2007

Resigned: 01 October 2010

Anthony B.

Position: Secretary

Appointed: 31 October 2007

Resigned: 01 October 2010

Ian B.

Position: Director

Appointed: 31 October 2007

Resigned: 30 May 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Ariston U.k. Ltd from Basildon, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ariston U.K. Ltd

3 Juniper West Fenton Way, Southfields Business Park, Basildon, Essex, SS15 6SJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01992524
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mhs Boilers January 4, 2016
Mhs Boilers (holdings) January 3, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, January 2024
Free Download (24 pages)

Company search