ECO2 SOLAR LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
ECO2 SOLAR LIMITED is a Private Limited Company from KIDDERMINSTER and has the status: Active.
ECO2 SOLAR LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06083205. The accounts status is FULL and accounts are next due on 30/09/2024.
ECO2 SOLAR LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06083205. The accounts status is FULL and accounts are next due on 30/09/2024.
ECO2 SOLAR LIMITED - KIDDERMINSTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 8 JOHN SAMUEL BUILDING
KIDDERMINSTER
WORCESTERSHIRE
DY11 7RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL TIMOTHY HUTCHENS | May 1964 | British | Secretary | 2007-02-05 | CURRENT |
MR CHRISTOPHER JAMES LOVATT | Jun 1969 | British | Director | 2020-12-31 | CURRENT |
RYAN MEE | Apr 1979 | British | Director | 2011-04-01 | CURRENT |
MR PAUL TIMOTHY HUTCHENS | May 1964 | British | Director | 2007-02-05 | CURRENT |
MR KEITH ANTHONY DIXON | Dec 1946 | English | Director | 2011-04-01 | CURRENT |
MR STEVEN ANDREW BERG | Apr 1954 | British | Director | 2018-08-01 | CURRENT |
KEY LEGAL SERVICES (NOMINEES) LTD | Corporate Director | 2007-02-05 UNTIL 2007-02-05 | RESIGNED | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD | Corporate Secretary | 2007-02-05 UNTIL 2007-02-05 | RESIGNED | ||
GAIL ANGELA LOBB | Aug 1960 | British | Director | 2015-07-01 UNTIL 2016-10-01 | RESIGNED |
MRS TRACEY CAROLE HUTCHENS | Jun 1963 | British | Director | 2007-02-05 UNTIL 2020-12-31 | RESIGNED |
JOHN HENDRY CONWAY | Dec 1971 | Scottish | Director | 2020-10-12 UNTIL 2023-03-08 | RESIGNED |
MR LEE JAMES CHADWICK | Nov 1978 | British | Director | 2015-07-01 UNTIL 2020-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eco2 Solutions Group Limited | 2016-04-06 - 2020-04-06 | Kidderminster Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eco2 Solutions Group Limited | 2016-04-06 | Kidderminster Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ECO2_SOLAR_LIMITED - Accounts | 2023-09-29 | 31-12-2022 | £479,142 Cash £1,004,329 equity |
ECO2_SOLAR_LIMITED - Accounts | 2022-09-29 | 31-12-2021 | £1,244,180 Cash £1,066,433 equity |
ECO2_SOLAR_LIMITED - Accounts | 2021-09-01 | 31-12-2020 | £1,201,320 Cash £610,638 equity |
ECO2_SOLAR_LIMITED - Accounts | 2020-10-16 | 30-06-2020 | £1,185,380 Cash £417,749 equity |
ECO2_SOLAR_LIMITED - Accounts | 2019-10-21 | 30-06-2019 | £194,255 Cash £452,730 equity |
ECO2_SOLAR_LIMITED - Accounts | 2018-11-16 | 30-06-2018 | £266,186 Cash £437,119 equity |
ECO2_SOLAR_LIMITED - Accounts | 2018-03-30 | 30-06-2017 | £13,936 Cash £354,735 equity |
ECO2 Solar Limited - Abbreviated accounts 16.1 | 2016-09-07 | 30-06-2016 | £181,111 Cash £354,489 equity |
ECO2 Solar Limited - Limited company - abbreviated - 11.9 | 2015-11-06 | 30-06-2015 | £140,888 Cash £302,876 equity |
ECO2 Solar Limited - Limited company - abbreviated - 11.0.0 | 2014-11-12 | 30-06-2014 | £29,193 Cash £211,138 equity |