Company NameEcowatt Renewable Solutions Ltd
DirectorPeter Robert Bertram Horlock
Company StatusActive
Company Number07387737
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Peter Robert Bertram Horlock
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholes Yard High Road
North Weald
Essex
CM16 6EG

Contact

Websitewww.ecowattsolar.co.uk
Telephone0800 0430433
Telephone regionFreephone

Location

Registered AddressCholes Yard
High Road
North Weald
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Horlock
100.00%
Ordinary

Financials

Year2014
Net Worth£11,500
Cash£15,916
Current Liabilities£77,377

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
14 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
5 October 2021Director's details changed for Mr Peter Horlock on 5 October 2021 (2 pages)
5 October 2021Change of details for Mr Peter Horlock as a person with significant control on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mr Peter Horlock on 5 October 2021 (2 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2018Change of details for Mr Peter Horlock as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Registered office address changed from Auction House Market Place Abridge Essex RM4 1UA England to Choles Yard High Road North Weald Essex CM16 6EG on 10 December 2018 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Change of details for Mr Peter Horlock as a person with significant control on 1 September 2017 (2 pages)
27 September 2017Change of details for Mr Peter Horlock as a person with significant control on 1 September 2017 (2 pages)
16 August 2017Director's details changed for Mr Peter Horlock on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Peter Horlock as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from First Floor 40 Chigwell Lane Loughton Essex IG10 3NY England to Auction House Market Place Abridge Essex RM4 1UA on 16 August 2017 (1 page)
16 August 2017Director's details changed for Mr Peter Horlock on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Peter Horlock as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from First Floor 40 Chigwell Lane Loughton Essex IG10 3NY England to Auction House Market Place Abridge Essex RM4 1UA on 16 August 2017 (1 page)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Registered office address changed from Office 1 Choles Yard 284 High Road North Weald Essex CM16 6EG England to First Floor 40 Chigwell Lane Loughton Essex IG10 3NY on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Office 1 Choles Yard 284 High Road North Weald Essex CM16 6EG England to First Floor 40 Chigwell Lane Loughton Essex IG10 3NY on 29 April 2016 (1 page)
19 February 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Office 1 Choles Yard 284 High Road North Weald Essex CM16 6EG on 19 February 2016 (1 page)
19 February 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Office 1 Choles Yard 284 High Road North Weald Essex CM16 6EG on 19 February 2016 (1 page)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 30 September 2013 (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 30 September 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
1 August 2011Registered office address changed from 13 Lechmere Avenue Chigwell Essex IG7 5HA England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 13 Lechmere Avenue Chigwell Essex IG7 5HA England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 13 Lechmere Avenue Chigwell Essex IG7 5HA England on 1 August 2011 (1 page)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)