UKBizDB.co.uk

EFFECTIVE ENERGY GROUP LTD

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

This company is commonly known as Effective Energy Group Ltd. The company was founded 8 years ago and was given the registration number 09805175. The firm's registered office is in LEICESTER. You can find them at 1 Boston Road, , Leicester, Leicestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EFFECTIVE ENERGY GROUP LTD
Company Number:09805175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Boston Road, Leicester, Leicestershire, LE4 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Boston Road, Leicester, England, LE4 1AA

Director24 January 2017Active
1, Boston Road, Leicester, England, LE4 1AA

Director24 January 2017Active
Effective Energy Solutions Ltd, Carriage Court, Welbeck, Worksop, United Kingdom, S80 3LR

Director02 October 2015Active
Effective Energy, Carriage Court, Welbeck Estate, Worksop, England, S80 3LR

Director01 December 2022Active
Effective Energy Solutions Ltd, Carriage Court, Welbeck, Worksop, England, S80 3LR

Director06 January 2021Active
Effective Energy, Carriage Court, Welbeck, Worksop, England, S80 3LR

Director01 December 2022Active
1, Boston Road, Leicester, England, LE4 1AA

Director24 January 2017Active

People with Significant Control

Lc365 Ltd
Notified on:02 February 2022
Status:Active
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee John Cottingham
Notified on:03 January 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:1, Boston Road, Leicester, England, LE4 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Cottingham
Notified on:03 January 2017
Status:Active
Date of birth:March 1975
Nationality:British
Address:1, Boston Road, Leicester, LE4 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Cox
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:United Kingdom
Address:Effective Energy Solutions Ltd, Carriage Court, Worksop, United Kingdom, S80 3LR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type group.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type group.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2022-02-11Capital

Capital allotment shares.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type group.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.