ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco-Heat Smart Solutions Limited

Eco-Heat Smart Solutions Limited is an active company incorporated on 14 June 2019 with the registered office located in Walsall, West Midlands. Eco-Heat Smart Solutions Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12051538
Private limited company
Age
6 years
Incorporated 14 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (4 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
35 Wilkes Avenue
Walsall
WS2 0HH
England
Address changed on 17 Oct 2024 (1 year ago)
Previous address was 45B Retreat Street Wolverhampton WV3 0JF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1988
Director • Plumber • British • Lives in England • Born in Feb 1992
Mr Samuel Thomas Hammonds
PSC • British • Lives in England • Born in Feb 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pipelife Limited
Matthew Carl Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £8.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£273.67K
Increased by £43.74K (+19%)
Total Liabilities
-£84.39K
Decreased by £23.5K (-22%)
Net Assets
£189.29K
Increased by £67.25K (+55%)
Debt Ratio (%)
31%
Decreased by 16.09% (-34%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Registered Address Changed
1 Year Ago on 17 Oct 2024
Matthew Carl Jones (PSC) Resigned
1 Year 2 Months Ago on 31 Aug 2024
Matthew Carl Jones Resigned
1 Year 2 Months Ago on 31 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Mr Samuel Thomas Hammonds Appointed
1 Year 7 Months Ago on 5 Apr 2024
Mr Matthew Carl Jones (PSC) Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Samuel Thomas Hammonds (PSC) Appointed
1 Year 7 Months Ago on 5 Apr 2024
Get Credit Report
Discover Eco-Heat Smart Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 13 June 2025 with updates
Submitted on 27 Jun 2025
Registered office address changed from 45B Retreat Street Wolverhampton WV3 0JF England to 35 Wilkes Avenue Walsall WS2 0HH on 17 October 2024
Submitted on 17 Oct 2024
Appointment of Mr Samuel Thomas Hammonds as a director on 5 April 2024
Submitted on 2 Sep 2024
Termination of appointment of Matthew Carl Jones as a director on 31 August 2024
Submitted on 2 Sep 2024
Cessation of Matthew Carl Jones as a person with significant control on 31 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 13 June 2024 with updates
Submitted on 22 Jul 2024
Change of details for Mr Matthew Carl Jones as a person with significant control on 5 April 2024
Submitted on 20 Jul 2024
Notification of Samuel Thomas Hammonds as a person with significant control on 5 April 2024
Submitted on 19 Jul 2024
Registered office address changed from 2a Penn Street Wolverhampton WV3 0JJ England to 45B Retreat Street Wolverhampton WV3 0JF on 19 July 2024
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year