ECO2 SOLUTIONS GROUP LIMITED
Overview
Company Name | ECO2 SOLUTIONS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08348510 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ECO2 SOLUTIONS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ECO2 SOLUTIONS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for ECO2 SOLUTIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 083485100001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 083485100002 in full | 1 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Appointment of Ramona Nicoleta Vlasiu as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Richard John Brooks as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Deborah Gandley as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Rebecca Claire Harrison-Vickers as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Andrew Berg as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Timothy Hutchens as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Hutchens as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Keith Anthony Dixon as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Change of details for E.on Uk Plc as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||||||
Cessation of Paul Timothy Hutchens as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Ryan Mee on Jan 13, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||||||
Appointment of Mrs Rebecca Claire Harrison-Vickers as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher James Lovatt as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Matthew Hart as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Termination of appointment of John Hendry Conway as a director on Mar 08, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ECO2 SOLUTIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GANDLEY, Deborah | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc England | 334380850001 | |||||||
BROOKS, Richard John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc England | England | British | E.On Next Finance Director | 246107910001 | ||||
HART, Matthew | Director | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc Westwood Way England | England | British | Director Of Strategy | 322648690001 | ||||
MEE, Ryan | Director | John Samuel Building Hoo Farm Industrial Estate DY11 7RA Kidderminster Unit 8 Worcestershire United Kingdom | England | British | Director | 159531830002 | ||||
VLASIU, Ramona Nicoleta | Director | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc England | England | Romanian | Chief Operating Officer | 292791760001 | ||||
HUTCHENS, Paul | Secretary | John Samuel Building Arthur Drive Hoo Farm Industrial Estate DY11 7RA Kidderminster Unit 8 Worcestershire | 264893520001 | |||||||
BERG, Steven Andrew | Director | Arthur Drive Hoo Farm Industrial Estate DY11 7RA Kidderminster Unit 8 John Samuel Building Worcestershire | England | British | Director | 133872030001 | ||||
CHADWICK, Lee James | Director | Little Street Yardley Hastings NN7 1EZ Northampton 22 England | England | British | Director | 173044110001 | ||||
CONWAY, John Hendry | Director | Arthur Drive Hoo Farm Industrial Estate DY11 7RA Kidderminster Unit 8 John Samuel Building Worcestershire England | Scotland | Scottish | None | 166624710001 | ||||
DIXON, Keith Anthony | Director | Vittoria Street B1 3PA Birmingham 88-90 West Midlands England | England | English | Director | 62368500002 | ||||
HARRISON-VICKERS, Rebecca Claire | Director | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc Westwood Way England | England | British | Director | 323525540001 | ||||
HUTCHENS, Paul Timothy | Director | Arthur Drive Hoo Farm Industrial Estate DY11 7RA Kidderminster Unit 8, John Samuel Building Worcestershire England | England | British | Director | 84490910005 | ||||
HUTCHENS, Tracey Carole | Director | Arthur Drive Hoo Farm Industrial Estate DY11 7RA Kidderminster Unit 8, John Samuel Building Worcestershire England | England | British | Director | 84489800005 | ||||
LOVATT, Christopher James | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | Chief Operations Officer For E.On Uk Plc | 174748800001 |
Who are the persons with significant control of ECO2 SOLUTIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E.On Uk Plc | Dec 31, 2020 | Westwood Business Park CV4 8LG Coventry Westwood Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Timothy Hutchens | Apr 06, 2016 | Hillside WR6 6QN Martley Cedar Cob Worcestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Timothy Hutchens | 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
|
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