Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO2 SOLAR LIMITED
Company Information for

ECO2 SOLAR LIMITED

UNIT 8 JOHN SAMUEL BUILDING, ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7RA,
Company Registration Number
06083205
Private Limited Company
Active

Company Overview

About Eco2 Solar Ltd
ECO2 SOLAR LIMITED was founded on 2007-02-05 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Eco2 Solar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECO2 SOLAR LIMITED
 
Legal Registered Office
UNIT 8 JOHN SAMUEL BUILDING
ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE
KIDDERMINSTER
WORCESTERSHIRE
DY11 7RA
Other companies in DY11
 
Filing Information
Company Number 06083205
Company ID Number 06083205
Date formed 2007-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB902497523  
Last Datalog update: 2024-03-06 09:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO2 SOLAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECO2 SOLAR LIMITED

Current Directors
Officer Role Date Appointed
PAUL TIMOTHY HUTCHENS
Company Secretary 2007-02-05
LEE JAMES CHADWICK
Director 2015-07-01
KEITH ANTHONY DIXON
Director 2011-04-01
PAUL TIMOTHY HUTCHENS
Director 2007-02-05
TRACEY CAROLE HUTCHENS
Director 2007-02-05
RYAN MEE
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ANGELA LOBB
Director 2015-07-01 2016-10-01
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2007-02-05 2007-02-05
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2007-02-05 2007-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTHONY DIXON VOICEBOXX COMMUNICATIONS LIMITED Director 2017-01-18 CURRENT 2014-09-08 Active
KEITH ANTHONY DIXON DEGREY & MASON LIMITED Director 2016-07-28 CURRENT 2016-07-07 Active
KEITH ANTHONY DIXON BIRMINGHAM FOOTBALL LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2015-10-27
KEITH ANTHONY DIXON ECO2 SOLUTIONS GROUP LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
KEITH ANTHONY DIXON ECO2 ENERGY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
KEITH ANTHONY DIXON SOLUS TILE CO LIMITED Director 2012-10-01 CURRENT 2004-10-25 Active
KEITH ANTHONY DIXON BUZZ FINANCE LIMITED Director 2009-03-18 CURRENT 2008-10-20 Dissolved 2016-01-12
KEITH ANTHONY DIXON THE ARK (CM) LIMITED Director 2009-02-04 CURRENT 2003-02-10 Active
KEITH ANTHONY DIXON KAD ENTERPRISES LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2014-04-14
KEITH ANTHONY DIXON BIRD STEVENS & CO. LIMITED Director 2004-11-01 CURRENT 1994-10-26 Dissolved 2015-06-09
PAUL TIMOTHY HUTCHENS DEGREY & MASON LIMITED Director 2016-07-28 CURRENT 2016-07-07 Active
PAUL TIMOTHY HUTCHENS SOLAR TRADE ASSOCIATION LIMITED Director 2016-05-20 CURRENT 1978-06-07 Active
PAUL TIMOTHY HUTCHENS PROJECT IRON LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active - Proposal to Strike off
PAUL TIMOTHY HUTCHENS ECO2 SOLUTIONS GROUP LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
PAUL TIMOTHY HUTCHENS ECO2 ENERGY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
TRACEY CAROLE HUTCHENS ECO2 SOLUTIONS GROUP LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
TRACEY CAROLE HUTCHENS ECO2 ENERGY LIMITED Director 2013-01-04 CURRENT 2012-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRY CONWAY
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 060832050003
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060832050003
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-26MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07CH01Director's details changed for Chris Lovatt on 2020-12-31
2021-01-05AP01DIRECTOR APPOINTED CHRIS LOVATT
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CAROLE HUTCHENS
2020-11-23AA01Current accounting period shortened from 30/06/21 TO 31/12/20
2020-11-17PSC05Change of details for Eco2 Solutions Group Limited as a person with significant control on 2016-04-06
2020-11-16PSC07CESSATION OF ECO2 SOLUTIONS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES CHADWICK
2020-10-15AP01DIRECTOR APPOINTED MR JOHN HENDRY CONWAY
2020-10-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-10-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-11-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10AP01DIRECTOR APPOINTED MR STEVEN ANDREW BERG
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-05PSC02Notification of Eco2 Solutions Group Limited as a person with significant control on 2016-04-06
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ANGELA LOBB
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 29/09/2016
2016-09-29CH03SECRETARY'S DETAILS CHNAGED FOR PAUL TIMOTHY HUTCHENS on 2016-09-29
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 29/09/2016
2016-09-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 06/01/2016
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR PAUL TIMOTHY HUTCHENS on 2016-01-06
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 06/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 16/10/2015
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 16/10/2015
2015-11-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AP01DIRECTOR APPOINTED GAIL ANGELA LOBB
2015-07-17AP01DIRECTOR APPOINTED LEE JAMES CHADWICK
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH, BIRMINGHAM WEST MIDLANDS B14 6DT
2012-11-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-14AR0105/02/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY DIXON / 01/01/2012
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL TIMOTHY HUTCHENS / 25/08/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CAROLE HUTCHENS / 25/08/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY HUTCHENS / 25/08/2011
2011-10-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-20AP01DIRECTOR APPOINTED RYAN MEE
2011-04-18AP01DIRECTOR APPOINTED MR KEITH ANTHONY DIXON
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-14AR0105/02/11 FULL LIST
2010-10-26SH0115/10/10 STATEMENT OF CAPITAL GBP 100
2010-09-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-25AR0105/02/10 FULL LIST
2010-02-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL TIMOTHY HUTCHENS / 18/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY HUTCHENS / 18/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CAROLE HUTCHENS / 18/01/2010
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-09363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY HUTCHENS / 08/04/2008
2008-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUTCHENS / 08/04/2008
2008-02-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: GREENHILL VILLA 88 HURCOTT ROAD KIDDERMISTER WORCESTERSHIRE DY10 2QT
2007-09-10225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2007-03-01288bSECRETARY RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECO2 SOLAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECO2 SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-10-22 Outstanding JOHN SAMUEL LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 389,847
Creditors Due Within One Year 2012-06-30 £ 550,994
Provisions For Liabilities Charges 2013-06-30 £ 7,856
Provisions For Liabilities Charges 2012-06-30 £ 11,223

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO2 SOLAR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 2,314
Current Assets 2013-06-30 £ 561,717
Current Assets 2012-06-30 £ 863,817
Debtors 2013-06-30 £ 440,274
Debtors 2012-06-30 £ 601,409
Secured Debts 2013-06-30 £ 37,199
Secured Debts 2012-06-30 £ 20,461
Shareholder Funds 2013-06-30 £ 205,587
Shareholder Funds 2012-06-30 £ 362,367
Stocks Inventory 2013-06-30 £ 119,129
Stocks Inventory 2012-06-30 £ 261,913
Tangible Fixed Assets 2013-06-30 £ 41,573
Tangible Fixed Assets 2012-06-30 £ 60,767

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECO2 SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO2 SOLAR LIMITED
Trademarks
We have not found any records of ECO2 SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO2 SOLAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ECO2 SOLAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ECO2 SOLAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO2 SOLAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO2 SOLAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.