Macclesfield
Cheshire
SK10 1JN
Director Name | Mr Michael Keith Beattie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Director Name | Jacquline Joyce Wallace |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 The Sidings Whaley Bridge High Peak Derbyshire SK23 7HE |
Secretary Name | Mr Robert Ray Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Sidings Whaley Bridge High Peak SK23 7HE |
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bramall Close Sandbach Cheshire CW11 1EF |
Website | www.eeco2.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 660717 |
Telephone region | Macclesfield |
Registered Address | Suite 9 The Green Fountain Street Macclesfield Cheshire SK10 1JN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
200 at £1 | Energy Efficiency Consultancy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,746 |
Cash | £83,838 |
Current Liabilities | £203,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
19 June 2020 | Delivered on: 23 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 March 2011 | Delivered on: 30 March 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 February 2011 | Delivered on: 10 February 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to aldermore on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2020 | Registration of charge 058231300003, created on 19 June 2020 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Director's details changed for Mr Keith Michael Beattie on 2 September 2019 (2 pages) |
2 September 2019 | Appointment of Mr Keith Michael Beattie as a director on 2 September 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
26 April 2019 | Satisfaction of charge 1 in full (1 page) |
15 January 2019 | Director's details changed for Mr Robert Ray Wallace on 15 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 November 2018 | Termination of appointment of Robert Ray Wallace as a secretary on 14 November 2018 (1 page) |
29 May 2018 | Confirmation statement made on 19 May 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 January 2016 | Termination of appointment of Peter Harrison as a director on 8 January 2016 (1 page) |
10 January 2016 | Termination of appointment of Peter Harrison as a director on 8 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 December 2010 | Director's details changed for Mr Peter James Harrison on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Peter James Harrison on 21 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Peter James Harrison on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Peter James Harrison on 13 December 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Director's details changed for Mr Peter James Harrison on 26 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Peter James Harrison on 26 October 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Peter James Harrison on 16 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Peter James Harrison on 16 May 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Appointment terminated director jacquline wallace (1 page) |
21 May 2009 | Appointment terminated director jacquline wallace (1 page) |
21 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 May 2009 | Location of register of members (1 page) |
26 March 2009 | Ad 04/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
26 March 2009 | Ad 04/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 January 2009 | Gbp nc 100/200\01/08/08 (2 pages) |
20 January 2009 | Gbp nc 100/200\01/08/08 (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 3 the sidings whaley bridge high peak SK23 7HE (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 3 the sidings whaley bridge high peak SK23 7HE (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Director appointed mr peter harrison (1 page) |
20 August 2008 | Director appointed mr peter harrison (1 page) |
31 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
31 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 July 2007 | Ad 19/05/06--------- £ si 100@1=100 (1 page) |
19 July 2007 | Ad 19/05/06--------- £ si 100@1=100 (1 page) |
19 May 2006 | Incorporation (9 pages) |
19 May 2006 | Incorporation (9 pages) |