UKBizDB.co.uk

GG ECO ENERGY LIMITED

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

This company is commonly known as Gg Eco Energy Limited. The company was founded 10 years ago and was given the registration number 08561136. The firm's registered office is in HITCHIN. You can find them at 2 Hunting Gate, Hunting Gate, Hitchin, . This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:GG ECO ENERGY LIMITED
Company Number:08561136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:2 Hunting Gate, Hunting Gate, Hitchin, England, SG4 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Riversway Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP

Director19 January 2024Active
Chancery House, 53 - 64 Chancery Lane, London, England, WC2A 1QS

Director11 August 2023Active
91-93, Charterhouse Street, London, England, EC1M 6HR

Director26 July 2013Active
Chancery House, 53 - 64 Chancery Lane, London, England, WC2A 1QS

Director12 May 2023Active
91-93, Charterhouse Street, London, England, EC1M 6HR

Director26 July 2013Active
26, Dover Street, London, England, W1S 4LY

Director07 March 2014Active
Chancery House, 53 - 64 Chancery Lane, London, United Kingdom, WC2A 1QS

Director17 May 2023Active
Suite 1, The Mansion, Chesterford Research Park Little Chesterford, Saffron Walden, England, CB10 1XL

Director07 June 2013Active
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director24 February 2017Active
2 Hunting Gate, Hunting Gate, Hitchin, England, SG4 0TJ

Director31 October 2014Active
Suite 1, The Mansion, Chesterford Research Park Little Chesterford, Saffron Walden, England, CB10 1XL

Director07 June 2013Active
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director09 April 2019Active
57 Leigh Road, Leigh Road, Cobham, England, KT11 2LF

Director15 December 2014Active

People with Significant Control

Gren Biomass Limited
Notified on:05 September 2019
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Equitix Energy Efficiency Fund Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Energy Savings Investment Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eqtec Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Building 1000, City Gate, Cork T12 W7cv, Ireland,
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
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Change account reference date company current extended.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2021-08-26Address

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

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.