ECO2 LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
ECO2 LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
ECO2 LIMITED was incorporated 19 years ago on 25/10/2004 and has the registered number: 05268380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECO2 LIMITED was incorporated 19 years ago on 25/10/2004 and has the registered number: 05268380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECO2 LIMITED - CARDIFF
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
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
VISION HOUSE OAK TREE COURT MULBERRY DRIVE
CARDIFF
CF23 8RS
This Company Originates in : United Kingdom
Previous trading names include:
DUMMUIES WINDFARM LIMITED (until 30/09/2005)
DUMMUIES WINDFARM LIMITED (until 30/09/2005)
EVER 2503 LIMITED (until 18/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN JOHN FULLER | Mar 1949 | British | Director | 2005-09-28 | CURRENT |
MR JEFFREY WOOSNAM MORGAN | Oct 1956 | Welsh | Director | 2016-11-09 | CURRENT |
MR PETER DARWELL | Jun 1949 | British | Director | 2005-09-28 | CURRENT |
MR DARREN WILLIAMS | Jun 1968 | British | Director | 2005-09-28 UNTIL 2023-02-21 | RESIGNED |
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2004-10-25 UNTIL 2005-02-15 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2004-10-25 UNTIL 2005-02-15 | RESIGNED | ||
MR CHARLES MALCOLM MCINNES | British | Secretary | 2005-02-15 UNTIL 2018-01-01 | RESIGNED | |
MISS DANIELLE JANINE ROOK | Secretary | 2018-01-01 UNTIL 2022-12-09 | RESIGNED | ||
MR JEFFREY WOOSNAM MORGAN | Oct 1956 | British | Director | 2005-02-15 UNTIL 2006-04-04 | RESIGNED |
DR DAVID JAMES WILLIAMS | Feb 1959 | British | Director | 2005-02-15 UNTIL 2020-05-21 | RESIGNED |
MR MATTHEW JOHN HUGHES | May 1977 | British | Director | 2017-01-18 UNTIL 2024-01-26 | RESIGNED |
DR ANDREW JONATHAN TOFT | Mar 1969 | British | Director | 2012-11-01 UNTIL 2023-02-28 | RESIGNED |
MR JAMES ANTHONY THOMAS | Nov 1953 | Welsh | Director | 2008-06-26 UNTIL 2013-12-31 | RESIGNED |
MR CHRISTOPHER ARTHUR RICHARDS | Sep 1957 | British | Director | 2005-09-28 UNTIL 2012-11-01 | RESIGNED |
MR DAVID ANDREW MCDONALD | Feb 1966 | British | Director | 2013-01-01 UNTIL 2015-10-07 | RESIGNED |
MR CHARLES MALCOLM MCINNES | British | Director | 2010-10-20 UNTIL 2017-01-18 | RESIGNED | |
MR RONALD JOHN KIRK | Dec 1949 | British | Director | 2005-09-28 UNTIL 2015-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ronald John Kirk | 2022-03-02 | 12/1949 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr David James Williams | 2016-04-06 - 2018-04-23 | 2/1959 | Cardiff | Ownership of shares 25 to 50 percent |
Mr Peter Darwell | 2016-04-06 | 6/1949 | Cardiff | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eco2 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-25 | 31-12-2022 | £35,263 Cash £-12,547,775 equity |
ECO2_LIMITED - Accounts | 2022-09-30 | 31-12-2021 | £79,488 Cash £-12,381,631 equity |
ECO2_LIMITED - Accounts | 2021-11-24 | 31-12-2020 | £402,729 Cash £-9,819,198 equity |
ECO2_LIMITED - Accounts | 2019-08-16 | 31-12-2018 | £31,716 Cash £-8,414,148 equity |
ECO2_LIMITED - Accounts | 2018-08-30 | 31-12-2017 | £137,591 Cash £-5,740,802 equity |