ECO2 SOLUTIONS GROUP LIMITED

ECO2 SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECO2 SOLUTIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08348510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECO2 SOLUTIONS GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ECO2 SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    Unit 8 John Samuel Building
    Arthur Drive Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECO2 SOLUTIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ECO2 SOLUTIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for ECO2 SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 083485100001 in full

    1 pagesMR04

    Satisfaction of charge 083485100002 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Ramona Nicoleta Vlasiu as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Richard John Brooks as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Deborah Gandley as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Rebecca Claire Harrison-Vickers as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Steven Andrew Berg as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Paul Timothy Hutchens as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Paul Hutchens as a secretary on Apr 01, 2025

    1 pagesTM02

    Termination of appointment of Keith Anthony Dixon as a director on Apr 01, 2025

    1 pagesTM01

    Change of details for E.on Uk Plc as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Cessation of Paul Timothy Hutchens as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Director's details changed for Mr Ryan Mee on Jan 13, 2025

    2 pagesCH01

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Mrs Rebecca Claire Harrison-Vickers as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Christopher James Lovatt as a director on May 29, 2024

    1 pagesTM01

    Appointment of Dr Matthew Hart as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of John Hendry Conway as a director on Mar 08, 2023

    1 pagesTM01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Who are the officers of ECO2 SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    334380850001
    BROOKS, Richard John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    EnglandBritishE.On Next Finance Director246107910001
    HART, Matthew
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc Westwood Way
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc Westwood Way
    England
    EnglandBritishDirector Of Strategy322648690001
    MEE, Ryan
    John Samuel Building
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8
    Worcestershire
    United Kingdom
    Director
    John Samuel Building
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8
    Worcestershire
    United Kingdom
    EnglandBritishDirector159531830002
    VLASIU, Ramona Nicoleta
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    England
    EnglandRomanianChief Operating Officer292791760001
    HUTCHENS, Paul
    John Samuel Building
    Arthur Drive Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8
    Worcestershire
    Secretary
    John Samuel Building
    Arthur Drive Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8
    Worcestershire
    264893520001
    BERG, Steven Andrew
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8 John Samuel Building
    Worcestershire
    Director
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8 John Samuel Building
    Worcestershire
    EnglandBritishDirector133872030001
    CHADWICK, Lee James
    Little Street
    Yardley Hastings
    NN7 1EZ Northampton
    22
    England
    Director
    Little Street
    Yardley Hastings
    NN7 1EZ Northampton
    22
    England
    EnglandBritishDirector173044110001
    CONWAY, John Hendry
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8 John Samuel Building
    Worcestershire
    England
    Director
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8 John Samuel Building
    Worcestershire
    England
    ScotlandScottishNone166624710001
    DIXON, Keith Anthony
    Vittoria Street
    B1 3PA Birmingham
    88-90
    West Midlands
    England
    Director
    Vittoria Street
    B1 3PA Birmingham
    88-90
    West Midlands
    England
    EnglandEnglishDirector62368500002
    HARRISON-VICKERS, Rebecca Claire
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc Westwood Way
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc Westwood Way
    England
    EnglandBritishDirector323525540001
    HUTCHENS, Paul Timothy
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8, John Samuel Building
    Worcestershire
    England
    Director
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8, John Samuel Building
    Worcestershire
    England
    EnglandBritishDirector84490910005
    HUTCHENS, Tracey Carole
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8, John Samuel Building
    Worcestershire
    England
    Director
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8, John Samuel Building
    Worcestershire
    England
    EnglandBritishDirector84489800005
    LOVATT, Christopher James
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritishChief Operations Officer For E.On Uk Plc174748800001

    Who are the persons with significant control of ECO2 SOLUTIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Dec 31, 2020
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House
    Registration Number02366970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Timothy Hutchens
    Hillside
    WR6 6QN Martley
    Cedar Cob
    Worcestershire
    England
    Apr 06, 2016
    Hillside
    WR6 6QN Martley
    Cedar Cob
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Timothy Hutchens
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8, John Samuel Building
    Worcestershire
    England
    Apr 06, 2016
    Arthur Drive
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    Unit 8, John Samuel Building
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0