UKBizDB.co.uk

ECO2 LYG LIMITED

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

This company is commonly known as Eco2 Lyg Limited. The company was founded 5 years ago and was given the registration number 11379265. The firm's registered office is in CARDIFF. You can find them at Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ECO2 LYG LIMITED
Company Number:11379265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director24 May 2018Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director26 September 2018Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director26 September 2018Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director26 September 2018Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director26 September 2018Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Secretary24 May 2018Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director24 May 2018Active

People with Significant Control

Dr David James Williams
Notified on:24 May 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Vision House, Oak Tree Court, Mulberry Drive, Cardiff, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Huw Davies
Notified on:24 May 2018
Status:Active
Date of birth:April 1955
Nationality:Welsh
Country of residence:United Kingdom
Address:Vision House, Oak Tree Court, Mulberry Drive, Cardiff, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Darwell
Notified on:24 May 2018
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Vision House, Oak Tree Court, Mulberry Drive, Cardiff, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-11-30Capital

Capital name of class of shares.

Download
2018-11-30Capital

Capital alter shares subdivision.

Download
2018-11-30Capital

Capital alter shares subdivision.

Download
2018-11-06Resolution

Resolution.

Download
2018-10-03Accounts

Change account reference date company current shortened.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.