Wirral Eco Homes Limited

General information

Name:

Wirral Eco Homes Ltd

Office Address:

14 Castle Street 2nd Floor L2 0NE Liverpool

Number: 08419635

Incorporation date: 2013-02-26

Dissolution date: 2023-01-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wirral Eco Homes came into being in 2013 as a company enlisted under no 08419635, located at L2 0NE Liverpool at 14 Castle Street. This company's last known status was dissolved. Wirral Eco Homes had been in this business for at least 10 years.

Our info about the following firm's management shows that the last three directors were: Guillaume H., Mark S. and Shaun W. who assumed their respective positions on 2014-08-01, 2013-02-26.

Executives who controlled this firm include: Guillaume H. had substantial control or influence over the company. Mark S. had substantial control or influence over the company. Shaun W. had substantial control or influence over the company.

Trade marks

Trademark UK00003051077
Trademark image:Trademark UK00003051077 image
Status:Application Published
Filing date:2014-04-11
Owner name:wirral eco homes ltd
Owner address:links house, Wirral Eco Homes Ltd, 40 Carsthorne Road, Hoylake, WIRRAL, United Kingdom, CH47 4FB

Financial data based on annual reports

Company staff

Guillaume H.

Role: Director

Appointed: 01 August 2014

Latest update: 10 July 2023

Mark S.

Role: Director

Appointed: 01 August 2014

Latest update: 10 July 2023

Shaun W.

Role: Director

Appointed: 26 February 2013

Latest update: 10 July 2023

People with significant control

Guillaume H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Shaun W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2017
Account last made up date 28 February 2016
Confirmation statement next due date 12 March 2018
Confirmation statement last made up date 26 February 2017
Annual Accounts
Start Date For Period Covered By Report 26 February 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 14 Castle Street 2nd Floor Liverpool L2 0NE on 2020-07-27 (AD01)
filed on: 27th, July 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Links House 40 Carsthorne Road Hoylake

Post code:

CH47 4FB

City / Town:

Wirral

HQ address,
2015

Address:

Unit 5 Brookway North Cheshire Trading Estate Prenton

Post code:

CH43 3DT

City / Town:

Wirral

HQ address,
2016

Address:

Unit 5 Brookway North Cheshire Trading Estate Prenton

Post code:

CH43 3DT

City / Town:

Wirral

Accountant/Auditor,
2015 - 2016

Name:

Graham & Fisher Limited

Address:

30 Birkenhead Road Hoylake

Post code:

CH47 3BW

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
9
Company Age

Closest Companies - by postcode