Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO GREEN GROUP OF COMPANIES LIMITED
Company Information for

ECO GREEN GROUP OF COMPANIES LIMITED

UNIT 3, RAYS FARM BARNS, INGATESTONE, ESSEX, CM4 9EH,
Company Registration Number
07482175
Private Limited Company
Active

Company Overview

About Eco Green Group Of Companies Ltd
ECO GREEN GROUP OF COMPANIES LIMITED was founded on 2011-01-05 and has its registered office in Ingatestone. The organisation's status is listed as "Active". Eco Green Group Of Companies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECO GREEN GROUP OF COMPANIES LIMITED
 
Legal Registered Office
UNIT 3
RAYS FARM BARNS
INGATESTONE
ESSEX
CM4 9EH
Other companies in CM4
 
Previous Names
ECO GREEN ROOFS LIMITED25/01/2024
Filing Information
Company Number 07482175
Company ID Number 07482175
Date formed 2011-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB440404439  
Last Datalog update: 2024-04-06 17:53:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECO GREEN GROUP OF COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
KEITH HILLS
Director 2011-01-05
ANNE ELIZABETH HUBBLE
Director 2016-07-05
ANTONIO SILVESTRI
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES BLAKE
Director 2017-06-01 2017-11-09
JAMES EDWARDS
Director 2011-01-05 2017-11-09
SOPHIE WATERS
Company Secretary 2011-01-05 2015-11-16
CHLOE JOANNE MOLINEUX
Director 2011-01-05 2015-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH HILLS ESSEX WAY CONSULTANCY LTD Director 2017-06-29 CURRENT 2017-06-29 Active
KEITH HILLS JJK ECO GREEN LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-23
KEITH HILLS BESPOKE HOME AND GARDEN LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2014-01-21
KEITH HILLS SEDUM BLANKETS LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2015-01-13
ANNE ELIZABETH HUBBLE LANGLEY-ECO LIMITED Director 2016-05-18 CURRENT 2013-06-04 Dissolved 2018-02-20
ANNE ELIZABETH HUBBLE LANGLEY UK PROPERTIES LIMITED Director 2016-05-18 CURRENT 2013-12-05 Active
ANNE ELIZABETH HUBBLE LANGLEY TECHNICAL SERVICES LIMITED Director 2016-05-18 CURRENT 2014-02-07 Active
ANNE ELIZABETH HUBBLE LANGLEY UK LIMITED Director 2016-05-18 CURRENT 2008-07-18 Active
ANNE ELIZABETH HUBBLE LANGLEY ENERGY LIMITED Director 2016-05-18 CURRENT 2013-12-05 Active - Proposal to Strike off
ANNE ELIZABETH HUBBLE LANGLEY WATERPROOFING SYSTEMS LIMITED Director 2016-05-18 CURRENT 1999-03-05 Active
ANTONIO SILVESTRI LANGLEY INVESTMENTS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
ANTONIO SILVESTRI LANGLEY STRUCTURES LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
ANTONIO SILVESTRI LANGLEY TECHNICAL SERVICES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
ANTONIO SILVESTRI LANGLEY UK PROPERTIES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ANTONIO SILVESTRI LANGLEY-ECO LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2018-02-20
ANTONIO SILVESTRI LANGLEY UK LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active
ANTONIO SILVESTRI LANGLEY WATERPROOFING SYSTEMS LIMITED Director 2003-12-01 CURRENT 1999-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-03-22APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LENNON MASON
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750006
2024-01-25Company name changed eco green roofs LIMITED\certificate issued on 25/01/24
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 074821750006
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 074821750006
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750002
2023-02-21CESSATION OF ANTONIO SILVESTRI AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ANTONIO SILVESTRI
2023-02-21Termination of appointment of Aleksandra Brady on 2023-02-20
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ROGER NEIL WILLIAMS
2023-02-2120/02/23 STATEMENT OF CAPITAL GBP 1000
2023-02-21DIRECTOR APPOINTED GRAHAM MALCOLM HILL
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LAWRENCE HILLS
2023-02-21Director's details changed for Mr Keith Lawrence Hills on 2023-02-20
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-10-18AP03Appointment of Mrs Aleksandra Brady as company secretary on 2022-06-13
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Rays Farm Barn Unit 3 Rays Farm Barns Roman Road Ingatestone Essex CM4 9EH England
2022-10-18TM02Termination of appointment of Ella Maureen Churchman on 2022-06-13
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750004
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750004
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-07AUDAUDITOR'S RESIGNATION
2019-11-06CH01Director's details changed for Mr Keith Hills on 2019-11-06
2019-10-23CH01Director's details changed for Mr Antonio Silvestri on 2019-10-23
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Langley House Lamport Drive Heartlands Business Park Daventry NN11 8YH England
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Langley House Lamport Drive Heartlands Business Park Daventry NN11 8YH England
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 3 Rays Farm Barn Roman Road Ingatestone Essex CM4 9EH
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH HUBBLE
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR ROGER NEIL WILLIAMS
2018-11-09CH01Director's details changed for Ms Anne Elizabeth Hubble on 2018-11-05
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-15AP03Appointment of Mrs Ella Maureen Churchman as company secretary on 2018-09-03
2018-04-24AA03Auditors resignation for limited company
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750003
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750005
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARDS
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP01DIRECTOR APPOINTED MR SIMON JAMES BLAKE
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 85
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR ANTONIO SILVESTRI
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074821750005
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074821750004
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074821750003
2016-09-07AAMDAmended small company accounts made up to 2015-12-31
2016-07-06AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH HUBBLE
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 85
2016-06-22AR0120/05/16 FULL LIST
2016-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074821750002
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE MOLINEUX
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE WATERS
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 85
2015-07-06AR0120/05/15 FULL LIST
2015-06-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-17RES01ALTER ARTICLES 03/02/2014
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 85
2014-08-07AR0120/05/14 FULL LIST
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 18 GRESHAM ROAD OFFICE 8 THE MEWS BRENTWOOD ESSEX CM14 4HN ENGLAND
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21AR0120/05/13 FULL LIST
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 2 THE FORUM PAUL CLOSE CHESHUNT HERTS EN7 6DX ENGLAND
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07AR0120/05/12 FULL LIST
2012-01-20AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2011-05-20AR0120/05/11 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE MOLINUEX / 13/01/2011
2011-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to ECO GREEN GROUP OF COMPANIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECO GREEN GROUP OF COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-02-17 Outstanding RBS INVOICE FINANCE LIMITED
2015-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-02-27 Satisfied POSITIVE CASHFLOW FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 22,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO GREEN GROUP OF COMPANIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 7,399
Current Assets 2012-01-01 £ 22,012
Debtors 2012-01-01 £ 13,413
Stocks Inventory 2012-01-01 £ 1,200
Tangible Fixed Assets 2012-01-01 £ 495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECO GREEN GROUP OF COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO GREEN GROUP OF COMPANIES LIMITED
Trademarks
We have not found any records of ECO GREEN GROUP OF COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO GREEN GROUP OF COMPANIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as ECO GREEN GROUP OF COMPANIES LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where ECO GREEN GROUP OF COMPANIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ECO GREEN GROUP OF COMPANIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2011-03-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO GREEN GROUP OF COMPANIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO GREEN GROUP OF COMPANIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CM4 9EH