ECO2 SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

ECO2 SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08348510

Incorporation date

07/01/2013

Size

Group

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 07/01/2013)
dot icon23/01/2026
Director's details changed for Mr Ryan Mee on 2026-01-21
dot icon22/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon21/01/2026
Director's details changed for Mr Matthew Hart on 2026-01-21
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/07/2025
Satisfaction of charge 083485100001 in full
dot icon23/07/2025
Satisfaction of charge 083485100002 in full
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Change of share class name or designation
dot icon07/04/2025
Cessation of Paul Timothy Hutchens as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for E.on Uk Plc as a person with significant control 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 Paul 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 Steven Andrew Berg 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
Appointment of Deborah Gandley as a secretary on 2025-04-01
dot icon07/04/2025
Appointment of Richard John Brooks as a director on 2025-04-01
dot icon07/04/2025
Appointment of Ramona Nicoleta Vlasiu as a director on 2025-04-01
dot icon14/01/2025
Director's details changed for Mr Ryan Mee on 2025-01-13
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon29/09/2024
Group of companies' 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 Dr Matthew Hart as a director on 2024-05-01
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Termination of appointment of John Hendry Conway as a director on 2023-03-08
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon22/12/2022
Registration of charge 083485100002, created on 2022-12-20
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Director's details changed for Mr Steven Andrew Berg on 2022-04-01
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Appointment of Mr John Hendry Conway as a director on 2021-04-01
dot icon04/02/2021
Change of details for Mr Paul Timothy Hutchens as a person with significant control on 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon26/01/2021
Change of share class name or designation
dot icon26/01/2021
Sub-division of shares on 2020-12-31
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Change of share class name or designation
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
Notification of E.on Uk Plc as a person with significant control 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 icon15/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/10/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon12/10/2020
Purchase of own shares.
dot icon09/10/2020
Termination of appointment of Lee James Chadwick as a director on 2020-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2019
Appointment of Mr Paul Hutchens as a secretary on 2019-11-29
dot icon29/11/2019
Appointment of Mr Lee James Chadwick as a director on 2015-07-01
dot icon29/11/2019
Appointment of Mr Steven Andrew Berg as a director on 2018-08-01
dot icon17/07/2019
Second filing of Confirmation Statement dated 07/01/2019
dot icon17/07/2019
Second filing of Confirmation Statement dated 07/01/2018
dot icon12/06/2019
Statement of capital following an allotment of shares on 2018-01-01
dot icon12/06/2019
Resolutions
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Cessation of Paul Timothy Hutchens as a person with significant control on 2016-04-06
dot icon07/01/2019
07/01/19 Statement of Capital gbp 101
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon08/01/2018
Notification of Paul Timothy Hutchens as a person with significant control on 2016-04-06
dot icon22/12/2017
Registration of charge 083485100001, created on 2017-12-20
dot icon18/04/2017
Change of share class name or designation
dot icon06/04/2017
Resolutions
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2016
Director's details changed for Mr Paul Timothy Hutchens on 2016-09-29
dot icon29/09/2016
Director's details changed for Mrs Tracey Carole Hutchens on 2016-09-29
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Paul Timothy Hutchens on 2016-01-06
dot icon06/01/2016
Director's details changed for Mrs Tracey Carole Hutchens on 2016-01-06
dot icon15/12/2015
Director's details changed for Mrs Tracey Carole Hutchens on 2015-10-16
dot icon15/12/2015
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 icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon13/12/2013
Previous accounting period shortened from 2014-01-31 to 2013-06-30
dot icon24/01/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon07/01/2013
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
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
1.00K
-
0.00
135.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Keith Anthony
Director
07/01/2013 - 01/04/2025
27
Hutchens, Paul Timothy
Director
07/01/2013 - 01/04/2025
11
Mee, Ryan
Director
07/01/2013 - Present
2
Hutchens, Paul
Secretary
29/11/2019 - 01/04/2025
-
Conway, John Hendry
Director
01/04/2021 - 08/03/2023
5

Persons with Significant Control

4
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 SOLUTIONS GROUP LIMITED

ECO2 SOLUTIONS GROUP LIMITED is an(a) Active company incorporated on 07/01/2013 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 SOLUTIONS GROUP LIMITED?

toggle

ECO2 SOLUTIONS GROUP LIMITED is currently Active. It was registered on 07/01/2013 .

Where is ECO2 SOLUTIONS GROUP LIMITED located?

toggle

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

What does ECO2 SOLUTIONS GROUP LIMITED do?

toggle

ECO2 SOLUTIONS GROUP 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 SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Ryan Mee on 2026-01-21.