ECOMERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ECOMERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06191629

Incorporation date

29/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

682 Durham Road, Gateshead, Tyne And Wear NE9 6JACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon12/03/2026
Registered office address changed from 682 Durham Road Gateshead Tyne & Wear NE9 6JA United Kingdom to 682 Durham Road Gateshead Tyne and Wear NE9 6JA on 2026-03-12
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Director's details changed for Mr Michael James Green on 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/12/2024
Change of details for Mr Michael James Green as a person with significant control on 2024-12-01
dot icon23/12/2024
Register inspection address has been changed from Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA United Kingdom to 35 Robson Street Gateshead Tyne and Wear NE9 5UY
dot icon16/12/2024
Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 682 Durham Road Gateshead Tyne & Wear NE9 6JA on 2024-12-16
dot icon14/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon25/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/03/2022
Change of details for Mr Michael James Green as a person with significant control on 2022-03-31
dot icon31/03/2022
Change of details for Mr Michael James Green as a person with significant control on 2022-03-31
dot icon31/03/2022
Director's details changed for Mr Michael James Green on 2022-03-31
dot icon16/03/2022
Registered office address changed from North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England to 85 Great Portland Street, First Floor London W1W 7LT on 2022-03-16
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/04/2021
Register inspection address has been changed from Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW England to Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA
dot icon11/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/04/2021
Register(s) moved to registered inspection location Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW
dot icon28/02/2021
Change of details for Mr Michael James Green as a person with significant control on 2020-10-21
dot icon01/12/2020
Director's details changed for Mr Michael James Green on 2020-11-17
dot icon01/12/2020
Registered office address changed from Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW to North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD on 2020-12-01
dot icon11/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/03/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon25/04/2015
Registered office address changed from C/O Mjg C/O Sf Software Limited T/a Pebble Media Exchange Three Coquet Street Newcastle upon Tyne NE1 2QB to Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW on 2015-04-25
dot icon25/04/2015
Register inspection address has been changed from C/O Mjg C/O Sf Software Limited T/a Pebble Media Exchange Three Coquet Street Newcastle upon Tyne NE1 2QB England to Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW
dot icon11/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/04/2013
Register(s) moved to registered inspection location
dot icon18/04/2013
Register inspection address has been changed
dot icon18/04/2013
Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 2013-04-18
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon27/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon22/04/2010
Appointment of Mr Michael Green as a director
dot icon22/04/2010
Termination of appointment of Michael Green as a director
dot icon12/04/2010
Appointment of Mr Michael Green as a director
dot icon01/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/02/2010
Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road, Northampton Northamptonshire NN1 5LP on 2010-02-02
dot icon02/02/2010
Termination of appointment of Aldbury Secretaries Limited as a secretary
dot icon02/02/2010
Termination of appointment of Aldbury Directors Limited as a director
dot icon18/06/2009
Return made up to 29/03/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon29/03/2007
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Corporate Secretary
29/03/2007 - 01/04/2009
228
ALDBURY DIRECTORS LIMITED
Corporate Director
29/03/2007 - 01/04/2009
23
Green, Michael James
Director
01/02/2010 - Present
14
Green, Michael James
Director
01/04/2010 - 01/04/2010
14

Persons with Significant Control

1
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 ECOMERGY HOLDINGS LIMITED

ECOMERGY HOLDINGS LIMITED is an(a) Active company incorporated on 29/03/2007 with the registered office located at 682 Durham Road, Gateshead, Tyne And Wear NE9 6JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOMERGY HOLDINGS LIMITED?

toggle

ECOMERGY HOLDINGS LIMITED is currently Active. It was registered on 29/03/2007 .

Where is ECOMERGY HOLDINGS LIMITED located?

toggle

ECOMERGY HOLDINGS LIMITED is registered at 682 Durham Road, Gateshead, Tyne And Wear NE9 6JA.

What does ECOMERGY HOLDINGS LIMITED do?

toggle

ECOMERGY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ECOMERGY HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.