ETHICAL ENERGY DEVELOPMENTS LTD - ST. AUSTELL
Company Profile | Company Filings |
Overview
ETHICAL ENERGY DEVELOPMENTS LTD is a Private Limited Company from ST. AUSTELL ENGLAND and has the status: Active.
ETHICAL ENERGY DEVELOPMENTS LTD was incorporated 11 years ago on 01/08/2012 and has the registered number: 08164283. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
ETHICAL ENERGY DEVELOPMENTS LTD was incorporated 11 years ago on 01/08/2012 and has the registered number: 08164283. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
ETHICAL ENERGY DEVELOPMENTS LTD - ST. AUSTELL
This company is listed in the following categories:
35140 - Trade of electricity
35140 - Trade of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
C/O FLUID BRANDING - UNIT 31, ESAM CARLUDDON TECHNOLOGY PARK
ST. AUSTELL
PL26 8WE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MILES ALAN LOVEGROVE | Jun 1979 | British | Director | 2015-09-09 | CURRENT |
MR PETER GRAHAM MCINTOSH | Mar 1946 | British | Director | 2012-08-01 | CURRENT |
MR MATT JOHN FRANKS | Jul 1971 | British | Director | 2015-09-09 | CURRENT |
MISS MIRANDA HOPE | Secretary | 2015-09-09 | CURRENT | ||
MR MARK THOMAS FELSTEAD | Oct 1960 | British | Director | 2012-08-01 UNTIL 2019-11-14 | RESIGNED |
MR PETER GRAHAM MCINTOSH | Secretary | 2012-08-01 UNTIL 2015-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Thomas Felstead | 2016-04-06 - 2019-11-14 | 10/1960 | St. Austell | Ownership of shares 25 to 50 percent |
Mr Mark Thomas Felstead | 2016-04-06 - 2019-11-14 | 10/1960 | St. Austell Cornwall | Voting rights 25 to 50 percent |
Mr Peter Graham Mcintosh | 2016-04-06 | 3/1946 | St. Austell | Ownership of shares 25 to 50 percent |
Brand Division Limited | 2016-04-06 | St. Austell | Ownership of shares 25 to 50 percent | |
Brand Division Limited | 2016-04-06 | St Austell Cornwall | Voting rights 25 to 50 percent | |
Mr Peter Graham Mcintosh | 2016-04-06 | 3/1946 | St. Austell Cornwall | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ETHICAL ENERGY DEVELOPMENTS LTD | 2024-03-07 | 31-07-2023 | 1,911 Cash 27,057 equity |
Ethical Energy Developments Ltd - Period Ending 2022-07-31 | 2023-03-14 | 31-07-2022 | £5,036 Cash £23,746 equity |
Ethical Energy Developments Ltd - Period Ending 2020-07-31 | 2020-11-20 | 31-07-2020 | £5,079 Cash £14,377 equity |
Ethical Energy Developments Ltd - Period Ending 2019-07-31 | 2019-12-04 | 31-07-2019 | £1,238 Cash £19,131 equity |
Ethical Energy Developments Ltd - Period Ending 2016-07-31 | 2017-04-28 | 31-07-2016 | £6,489 Cash £5,014 equity |
Ethical Energy Developments Limited - Period Ending 2015-07-31 | 2016-04-01 | 31-07-2015 | £162 Cash £3,496 equity |