UKBizDB.co.uk

ECO ENERGY PEOPLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco Energy People Ltd. The company was founded 11 years ago and was given the registration number 08503845. The firm's registered office is in MANCHESTER. You can find them at Building 1, Suite 1b, Office A Monsall Road, Wilsons Park Business Centre, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ECO ENERGY PEOPLE LTD
Company Number:08503845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Building 1, Suite 1b, Office A Monsall Road, Wilsons Park Business Centre, Manchester, United Kingdom, M40 8WN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Jubilee Terrace, Middleton, Manchester, England, M24 2LU

Director25 April 2013Active
6, Osterley Road, Manchester, England, M9 7BQ

Director29 April 2013Active
14, Jubilee Terrace, Middleton, Manchester, England, M24 2LU

Director30 April 2015Active

People with Significant Control

Mr Kaylum Lance Dillon
Notified on:08 December 2016
Status:Active
Date of birth:February 1989
Nationality:British
Address:Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, HX5 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kyle William Harry Eachus
Notified on:08 December 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, HX5 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Chloe Amber Collins
Notified on:26 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Address:Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, HX5 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Address

Change registered office address company with date old address new address.

Download
2023-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-10Address

Change registered office address company with date old address new address.

Download
2022-06-10Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Address

Change registered office address company with date old address new address.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Accounts

Accounts with accounts type dormant.

Download
2014-07-08Accounts

Change account reference date company previous shortened.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.