UKBizDB.co.uk

THE UK EMISSIONS TRADING GROUP LIMITED

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

This company is commonly known as The Uk Emissions Trading Group Limited. The company was founded 20 years ago and was given the registration number 05084879. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Eversheds Llp Central Square, South Orchard Street, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE UK EMISSIONS TRADING GROUP LIMITED
Company Number:05084879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eversheds Llp Central Square, South Orchard Street, Newcastle Upon Tyne, NE1 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director01 July 2020Active
81, Rivington Street, London, United Kingdom, EC2A 3AY

Director08 July 2014Active
Mineral Products Association, 38-44 Gillingham Street, London, United Kingdom, SW1V 1HU

Director28 June 2022Active
Smmt Ltd, 71 Great Peter Street, London, United Kingdom, SW1P 2BN

Director07 July 2015Active
Rwenpower Plc, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director13 May 2008Active
British Ceramic Confederation, Federation House, Station Road, Stoke-On-Trent, United Kingdom, ST4 2SA

Director29 June 2016Active
Bp, 1 St James’S Square, London, United Kingdom, SW1Y 4PD

Director08 July 2014Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director01 September 2021Active
Cia, Kings Buildings, Smith Square, London, United Kingdom, SW1P 3JJ

Director27 June 2023Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary25 March 2004Active
Flat 2,, 16a Prince Arthur Road, Hampstead, London, NW3 6AY

Director17 May 2005Active
Apartment 24, Beetham Tower, 10 Holloway Circus, Birmingham, United Kingdom, B1 1BA

Director17 May 2007Active
Pinewood Langley Road, Claverdon, Warwick, CV35 8PU

Director17 May 2005Active
30, Wellhead Lane, Westbury, United Kingdom, BA13 3PT

Director07 July 2015Active
13 Heathcroft, Hampstead Way, London, NW11 7HH

Director26 May 2004Active
1 Cahill Street, London, EC1Y 8PH

Director16 May 2004Active
1 Claxton Grove, London, W6 8HD

Director30 March 2004Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director29 June 2016Active
11 Pewley Bank, Guildford, GU1 3PU

Director30 March 2004Active
Mineral Products Association Ltd, Gillingham House, 38-44 Gillingham Street, London, United Kingdom, SW1V 1HU

Director22 June 2011Active
Clovelly, Bates Lane Helsby, Warrington, WA6 9LJ

Director27 April 2004Active
8 Devereux Lane, Barnes, London, SW13 8DA

Director26 May 2004Active
8 Astell House, Astell Street, London, SW3 3RX

Director30 March 2004Active
Food And Drink Federation, 6th Floor, 10 Bloomsbury Way, London, United Kingdom, WC1A 2SL

Director03 July 2018Active
British Glass, 9 Churchill Way, Sheffield, United Kingdom, S35 2PY

Director09 July 2019Active
25 Wordsworth Close, Llantwit Major, CF61 1WZ

Director17 May 2007Active
Eef, Broadway House, Tothill Street, London, United Kingdom, SW1H 9NQ

Director22 June 2011Active
Tullythwaite Cottage, Thorns Lane, Underbarrow, Nr Kendal, United Kingdom, LA8 8BB

Director30 March 2004Active
14c Thurlow Hill, London, SE21 8JN

Director17 May 2005Active
Desk 103, 1st Floor, Bldg D, Bp International Centre For Business & Technology, Chertsey Road, Sunbury-On-Thames, United Kingdom, TW16 7LN

Director09 June 2010Active
Rwenpower Plc, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director31 March 2004Active
21, Fort Road, Guildford, United Kingdom, GU1 3TD

Director30 March 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director25 March 2004Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Director25 March 2004Active

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 (6 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
2023-08-11Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

Change sail address company with old address new address.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-07-02Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint corporate secretary company with name date.

Download
2021-03-25Address

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

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.