ECO GREEN ENERGY CENTRE LIMITED

Office 1 Geltside Farm, Brampton, CA8 1TA, England
StatusACTIVE
Company No.07311775
CategoryPrivate Limited Company
Incorporated12 Jul 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

ECO GREEN ENERGY CENTRE LIMITED is an active private limited company with number 07311775. It was incorporated 13 years, 10 months, 20 days ago, on 12 July 2010. The company address is Office 1 Geltside Farm, Brampton, CA8 1TA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: The Glade Burnhill Cottage Scaleby Carlisle CA6 4LU

New address: Office 1 Geltside Farm Brampton CA8 1TA

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Cecil Robin Davis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mr Cecil Robin Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Apr 2016

Action Date: 30 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Mrs Tracy Lynda Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mrs Tracy Lynda Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecil Davis

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-11

Officer name: Mrs Tracy Lynda Jackson

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-17

Old address: Burnhill Cottage Scaleby Carlisle Cumbria CA6 4LU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cecil Robin Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: 38B English Damside Carlisle Cumbria CA3 8AU United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco plumbing supplies LIMITED\certificate issued on 05/10/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Lynda Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Change date: 2010-07-21

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE FIELD HOCKEY LTD

155 GORDON ROAD,FAREHAM,PO16 7TB

Number:11840791
Status:ACTIVE
Category:Private Limited Company

GOOD CALL PROPERTY MAINTENANCE LTD

SUFFOLK HOUSE, 7 HYDRA,GREAT BLAKENHAM,IP6 0LW

Number:09978743
Status:ACTIVE
Category:Private Limited Company

MRCOIN LTD

C/O SELACHII LLP,LONDON,W8 4SG

Number:08994240
Status:ACTIVE
Category:Private Limited Company

PEARL GATE BUSINESS SOLUTIONS LIMITED

105 BORRON ROAD,NEWTON-LE-WILLOWS,WA12 0JU

Number:11450949
Status:ACTIVE
Category:Private Limited Company

PREEXPORT INTERNATIONAL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10817539
Status:ACTIVE
Category:Private Limited Company

TARRINGTON ESTATES LTD

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:04992755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source