ECON-ENERGY LTD

Register to unlock more data on OkredoRegister

ECON-ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07123084

Incorporation date

12/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon29/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2024
Registered office address changed from 1 Elmfield Avenue Birstall Leicester LE4 3DG England to Suite B,Fairgate House,205 Kings Road Tyseley Birmingham B11 2AA on 2024-04-26
dot icon26/04/2024
Registered office address changed from Suite B,Fairgate House,205 Kings Road Tyseley Birmingham B11 2AA England to 1 Elmfield Avenue Birstall Leicester LE4 3DG on 2024-04-26
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon10/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/03/2022
Notification of Rita Dattani as a person with significant control on 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon06/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon06/03/2022
Appointment of Mrs Rita Dattani as a director on 2022-03-06
dot icon06/03/2022
Termination of appointment of Dillan Dattani as a director on 2022-03-06
dot icon06/03/2022
Cessation of Dillan Dattani as a person with significant control on 2022-01-11
dot icon16/05/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/05/2020
Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF United Kingdom to 1 Elmfield Avenue Birstall Leicester LE4 3DG on 2020-05-31
dot icon10/02/2020
Director's details changed for Mr Dillan Dattani on 2020-02-08
dot icon08/02/2020
Director's details changed for Mr Dillan Dattani on 2020-02-08
dot icon05/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/01/2019
Registered office address changed from Unit 1 Elmfield House Elmfield Road Leicester LE4 3DG England to 1310 Birmingham Business Park Birmingham B37 7BF on 2019-01-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon04/03/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Sam Dattani as a director on 2016-01-01
dot icon19/01/2016
Appointment of Mr Dillan Dattani as a director on 2016-01-01
dot icon19/01/2016
Registered office address changed from 432 Saffron Lane Leicester Leicestershire LE2 6SB to Unit 1 Elmfield House Elmfield Road Leicester LE4 3DG on 2016-01-19
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/05/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/04/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon22/10/2013
Accounts made up to 2012-11-30
dot icon30/06/2013
Previous accounting period shortened from 2013-01-31 to 2012-11-30
dot icon26/04/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Rita Dattani as a director on 2013-03-13
dot icon25/04/2013
Registered office address changed from C/O Mrs Sam Dattani 3 Shire Close Leicester Leicestershire LE3 6SN United Kingdom on 2013-04-25
dot icon13/03/2013
Termination of appointment of Rita Dattani as a director on 2013-03-13
dot icon01/01/2013
Appointment of Mrs Rita Dattani as a director on 2013-01-01
dot icon01/01/2013
Accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon17/12/2011
Accounts made up to 2011-01-31
dot icon12/07/2011
Compulsory strike-off action has been discontinued
dot icon11/07/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon10/07/2011
Director's details changed for Sam Dattani on 2011-01-21
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon30/12/2010
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2010-12-30
dot icon30/09/2010
Appointment of Sam Dattani as a director
dot icon30/09/2010
Termination of appointment of Rita Dattani as a director
dot icon01/09/2010
Appointment of Mrs Rita Dattani as a director
dot icon01/09/2010
Termination of appointment of Yogesh Patel as a director
dot icon08/06/2010
Certificate of change of name
dot icon08/06/2010
Change of name notice
dot icon12/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+91.79 % *

* during past year

Cash in Bank

£17,058.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.54K
-
0.00
28.15K
-
2022
4
450.00
-
0.00
8.89K
-
2023
4
85.00
-
0.00
17.06K
-
2023
4
85.00
-
0.00
17.06K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

85.00 £Descended-81.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.06K £Ascended91.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dattani, Rita
Director
06/03/2022 - Present
3
Dattani, Rita
Director
22/08/2010 - 24/09/2010
3
Dattani, Rita
Director
01/01/2013 - 13/03/2013
3
Dattani, Dillan
Director
01/01/2016 - 06/03/2022
6
Patel, Yogesh
Director
12/01/2010 - 22/08/2010
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ECON-ENERGY LTD

ECON-ENERGY LTD is an(a) Liquidation company incorporated on 12/01/2010 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ECON-ENERGY LTD?

toggle

ECON-ENERGY LTD is currently Liquidation. It was registered on 12/01/2010 .

Where is ECON-ENERGY LTD located?

toggle

ECON-ENERGY LTD is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does ECON-ENERGY LTD do?

toggle

ECON-ENERGY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ECON-ENERGY LTD have?

toggle

ECON-ENERGY LTD had 4 employees in 2023.

What is the latest filing for ECON-ENERGY LTD?

toggle

The latest filing was on 29/01/2026: Return of final meeting in a creditors' voluntary winding up.