Amenz Eco Engineering Ltd

General information

Name:

Amenz Eco Engineering Limited

Office Address:

8a The Green Eaton Ford PE19 7AF St Neots

Number: 09856175

Incorporation date: 2015-11-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amenz Eco Engineering Ltd has been prospering in the UK for at least 9 years. Registered under the number 09856175 in the year 2015, the firm is registered at 8a The Green, St Neots PE19 7AF. The registered name of the company got changed in the year 2021 to Amenz Eco Engineering Ltd. The firm previous name was Heatwave Mechanical. The company's registered with SIC code 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Amenz Eco Engineering Limited reported its account information for the period that ended on 2021-12-31. Its latest confirmation statement was released on 2022-12-02.

In order to meet the requirements of the clientele, the company is constantly supervised by a number of two directors who are Keith B. and Oliver M.. Their mutual commitment has been of crucial use to the company since 2022-03-01.

Oliver M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Amenz Eco Engineering Ltd 2021-11-11
  • Heatwave Mechanical Limited 2015-11-04

Financial data based on annual reports

Company staff

Keith B.

Role: Director

Appointed: 01 March 2022

Latest update: 16 April 2024

Oliver M.

Role: Director

Appointed: 01 February 2021

Latest update: 16 April 2024

People with significant control

Oliver M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew G.
Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sat, 2nd Dec 2023 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
8
Company Age

Closest Companies - by postcode