UKBizDB.co.uk

ECO2 MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Eco2 Management Services Limited. The company was founded 11 years ago and was given the registration number 08522956. The firm's registered office is in CARDIFF GATE BUSINESS PARK. You can find them at Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECO2 MANAGEMENT SERVICES LIMITED
Company Number:08522956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:30 June 2023
Jurisdiction:Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary01 January 2018Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, CF23 8RS

Director21 July 2022Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, CF23 8RS

Director21 July 2022Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, United Kingdom, CF23 8RS

Director20 June 2023Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, CF23 8RS

Director18 January 2017Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Director19 June 2013Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Secretary09 May 2013Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Director09 May 2013Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Director19 June 2013Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, CF23 8RS

Director18 January 2017Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Director19 June 2013Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Director19 June 2013Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Director19 June 2013Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, CF23 8RS

Director29 January 2020Active
Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Wales, CF23 8RS

Director09 May 2013Active

People with Significant Control

Palisade Real Assets Uk Energy Transition Ltd
Notified on:21 July 2022
Status:Active
Country of residence:England
Address:90, Bartholomew Close, London, England, EC1A 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Peter Darwell
Notified on:26 September 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Vision House, Oak Tree Court, Cardiff Gate Business Park, CF23 8RS
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Change account reference date company previous shortened.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-11Capital

Capital name of class of shares.

Download
2022-08-11Capital

Capital variation of rights attached to shares.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Capital

Capital statement capital company with date currency figure.

Download
2022-06-27Capital

Legacy.

Download
2022-06-27Insolvency

Legacy.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.