ECO2 SOLAR LIMITED

Register to unlock more data on OkredoRegister

ECO2 SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06083205

Incorporation date

05/02/2007

Size

Full

Contacts

Registered address

Registered address

Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire DY11 7RACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon05/02/2026
Director's details changed for Mr Ryan Mee on 2026-02-01
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon04/02/2026
Director's details changed for Mr Matthew Hart on 2026-02-01
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Satisfaction of charge 060832050003 in full
dot icon23/07/2025
Satisfaction of charge 2 in full
dot icon13/05/2025
Appointment of Deborah Gandley as a secretary on 2025-04-01
dot icon07/04/2025
Termination of appointment of Paul Timothy Hutchens as a secretary on 2025-04-01
dot icon07/04/2025
Termination of appointment of Paul Timothy Hutchens as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Keith Anthony Dixon as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Rebecca Claire Harrison-Vickers as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Steven Andrew Berg as a director on 2025-04-01
dot icon07/04/2025
Appointment of Ramona Nicoleta Vlasiu as a director on 2025-04-01
dot icon07/04/2025
Appointment of Richard John Brooks as a director on 2025-04-01
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon14/01/2025
Director's details changed for Ryan Mee on 2025-01-13
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Termination of appointment of Christopher James Lovatt as a director on 2024-05-29
dot icon29/05/2024
Appointment of Mrs Rebecca Claire Harrison-Vickers as a director on 2024-05-29
dot icon02/05/2024
Appointment of Mr Matthew Hart as a director on 2024-05-01
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Termination of appointment of John Hendry Conway as a director on 2023-03-08
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon22/12/2022
Registration of charge 060832050003, created on 2022-12-20
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon26/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Director's details changed for Chris Lovatt on 2020-12-31
dot icon05/01/2021
Appointment of Chris Lovatt as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Tracey Carole Hutchens as a director on 2020-12-31
dot icon23/11/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon17/11/2020
Change of details for Eco2 Solutions Group Limited as a person with significant control on 2016-04-06
dot icon16/11/2020
Cessation of Eco2 Solutions Group Limited as a person with significant control on 2020-04-06
dot icon09/11/2020
Termination of appointment of Lee James Chadwick as a director on 2020-10-11
dot icon15/10/2020
Appointment of Mr John Hendry Conway as a director on 2020-10-12
dot icon15/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Appointment of Mr Steven Andrew Berg as a director on 2018-08-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon05/02/2018
Notification of Eco2 Solutions Group Limited as a person with significant control on 2016-04-06
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/10/2016
Termination of appointment of Gail Angela Lobb as a director on 2016-10-01
dot icon29/09/2016
Director's details changed for Mrs Tracey Carole Hutchens on 2016-09-29
dot icon29/09/2016
Director's details changed for Mr Paul Timothy Hutchens on 2016-09-29
dot icon29/09/2016
Secretary's details changed for Paul Timothy Hutchens on 2016-09-29
dot icon06/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mrs Tracey Carole Hutchens on 2016-01-06
dot icon04/02/2016
Secretary's details changed for Paul Timothy Hutchens on 2016-01-06
dot icon04/02/2016
Director's details changed for Mr Paul Timothy Hutchens on 2016-01-06
dot icon04/02/2016
Director's details changed for Mrs Tracey Carole Hutchens on 2015-10-16
dot icon04/02/2016
Director's details changed for Mr Paul Timothy Hutchens on 2015-10-16
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Appointment of Gail Angela Lobb as a director on 2015-07-01
dot icon17/07/2015
Appointment of Lee James Chadwick as a director on 2015-07-01
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon04/02/2013
Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath, Birmingham West Midlands B14 6DT on 2013-02-04
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mr Keith Anthony Dixon on 2012-01-01
dot icon29/11/2011
Secretary's details changed for Paul Timothy Hutchens on 2011-08-25
dot icon29/11/2011
Director's details changed for Tracey Carole Hutchens on 2011-08-25
dot icon29/11/2011
Director's details changed for Paul Timothy Hutchens on 2011-08-25
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/04/2011
Appointment of Ryan Mee as a director
dot icon18/04/2011
Appointment of Mr Keith Anthony Dixon as a director
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon23/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/01/2010
Secretary's details changed for Paul Timothy Hutchens on 2010-01-18
dot icon25/01/2010
Director's details changed for Tracey Carole Hutchens on 2010-01-18
dot icon25/01/2010
Director's details changed for Paul Timothy Hutchens on 2010-01-18
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2008
Director's change of particulars / tracey hutchens / 08/04/2008
dot icon14/04/2008
Director and secretary's change of particulars / paul hutchens / 08/04/2008
dot icon14/02/2008
Return made up to 05/02/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: greenhill villa 88 hurcott road kiddermister worcestershire DY10 2QT
dot icon10/09/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon01/03/2007
Registered office changed on 01/03/07 from: 20 station road radyr cardiff CF15 8AA
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New secretary appointed;new director appointed
dot icon01/03/2007
New director appointed
dot icon05/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.07M
-
0.00
1.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
05/02/2007 - 05/02/2007
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
05/02/2007 - 05/02/2007
767
Dixon, Keith Anthony
Director
01/04/2011 - 01/04/2025
27
Berg, Steven Andrew
Director
01/08/2018 - 01/04/2025
26
Hutchens, Tracey Carole
Director
05/02/2007 - 31/12/2020
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECO2 SOLAR LIMITED

ECO2 SOLAR LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire DY11 7RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECO2 SOLAR LIMITED?

toggle

ECO2 SOLAR LIMITED is currently Active. It was registered on 05/02/2007 .

Where is ECO2 SOLAR LIMITED located?

toggle

ECO2 SOLAR LIMITED is registered at Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire DY11 7RA.

What does ECO2 SOLAR LIMITED do?

toggle

ECO2 SOLAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECO2 SOLAR LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr Ryan Mee on 2026-02-01.