ECO2LOCO LIMITED

Register to unlock more data on OkredoRegister

ECO2LOCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12473748

Incorporation date

20/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2020)
dot icon05/09/2025
Director's details changed for Mr Ian Joseph Waring on 2025-09-04
dot icon04/09/2025
Registered office address changed from 2 High Meadow Bawtry Doncaster DN10 6LT United Kingdom to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2025-09-04
dot icon04/09/2025
Change of details for Eco2Holdings Limited as a person with significant control on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Paul Bathgate on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Steve Freeman on 2025-09-04
dot icon09/07/2025
Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 2 High Meadow Bawtry Doncaster DN10 6LT on 2025-07-09
dot icon09/07/2025
Change of details for Eco2Holdings Limited as a person with significant control on 2025-07-09
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon03/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon25/01/2024
Registration of charge 124737480001, created on 2024-01-24
dot icon30/06/2023
Second filing for the appointment of Mr Ian Joseph Waring as a director
dot icon04/05/2023
Withdrawal of a person with significant control statement on 2023-05-04
dot icon04/05/2023
Notification of Eco2Holdings Limited as a person with significant control on 2023-04-11
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Termination of appointment of Andrew Wishart as a director on 2023-04-20
dot icon11/04/2023
Appointment of Mr Tom Ciullo as a director on 2023-04-02
dot icon08/03/2023
Change of share class name or designation
dot icon02/03/2023
Sub-division of shares on 2023-02-15
dot icon02/03/2023
Resolutions
dot icon02/03/2023
Particulars of variation of rights attached to shares
dot icon01/03/2023
Notification of a person with significant control statement
dot icon28/02/2023
Cessation of Andrew Wishart as a person with significant control on 2023-02-16
dot icon28/02/2023
Cessation of Steve Freeman as a person with significant control on 2023-02-16
dot icon28/02/2023
Cessation of Paul Bathgate as a person with significant control on 2023-02-16
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon24/02/2023
Director's details changed for Mr Ian Joseph Waring on 2023-02-23
dot icon23/02/2023
Registered office address changed from 2 High Meadow Bawtry Doncaster DN10 6LT England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Paul Bathgate on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Steve Freeman on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Andrew Wishart on 2023-02-23
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Previous accounting period shortened from 2022-07-28 to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon20/02/2022
Appointment of Mr Ian Joseph Waring as a director on 2022-02-18
dot icon05/02/2022
Current accounting period extended from 2022-02-28 to 2022-07-28
dot icon17/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/09/2020
Appointment of Mr Andrew Wishart as a director on 2020-08-01
dot icon28/09/2020
Appointment of Mr Steve Freeman as a director on 2020-08-01
dot icon20/02/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+4.53 % *

* during past year

Cash in Bank

£54,009.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
3
77.44K
-
0.00
51.67K
-
2022
4
33.05K
-
0.00
54.01K
-
2022
4
33.05K
-
0.00
54.01K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

33.05K £Descended-57.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.01K £Ascended4.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Bathgate
Director
20/02/2020 - Present
12
Mr Steve Freeman
Director
01/08/2020 - Present
4
Wishart, Andrew
Director
01/08/2020 - 20/04/2023
8
Ciullo, Tom
Director
02/04/2023 - Present
3
Waring, Ian Joseph
Director
18/02/2022 - Present
8

Persons with Significant Control

8
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 ECO2LOCO LIMITED

ECO2LOCO LIMITED is an(a) Active company incorporated on 20/02/2020 with the registered office located at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO2LOCO LIMITED?

toggle

ECO2LOCO LIMITED is currently Active. It was registered on 20/02/2020 .

Where is ECO2LOCO LIMITED located?

toggle

ECO2LOCO LIMITED is registered at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ.

What does ECO2LOCO LIMITED do?

toggle

ECO2LOCO LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

How many employees does ECO2LOCO LIMITED have?

toggle

ECO2LOCO LIMITED had 4 employees in 2022.

What is the latest filing for ECO2LOCO LIMITED?

toggle

The latest filing was on 05/09/2025: Director's details changed for Mr Ian Joseph Waring on 2025-09-04.