UKBizDB.co.uk

ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Energy And Carbon Management Holdings Limited. The company was founded 8 years ago and was given the registration number 09974219. The firm's registered office is in KIRKHAM. You can find them at 29 Progress Park, Orders Lane, Kirkham, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED
Company Number:09974219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director31 December 2018Active
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director31 December 2018Active
1 - 3 Pemberton Row, London, United Kingdom, EC4A 3BG

Secretary30 August 2016Active
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Secretary30 August 2016Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director28 January 2016Active
29 Progress Park, Orders Lane, Kirkham, PR4 2TZ

Director31 December 2018Active
Inprova Group, Olympic Way, Birchwood, Warrington, England, WA2 0YL

Director12 January 2018Active
Inprova Group, Olympic Way, Birchwood, Warrington, England, WA2 0YL

Director12 January 2018Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director30 August 2016Active

People with Significant Control

Inprova Finance Ltd
Notified on:12 January 2018
Status:Active
Country of residence:England
Address:29 Progress Park, Orders Lane, Lancashire, England, PR4 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Yorke Stuart
Notified on:30 August 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Unit 2, Olympic Park, Warrington, England,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

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

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-18Accounts

Change account reference date company previous shortened.

Download
2019-01-14Address

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

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.