Company NameEnergy Efficiency Consultancy Ltd
DirectorsRobert Ray Wallace and Michael Keith Beattie
Company StatusActive
Company Number05823130
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Robert Ray Wallace
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 The Green Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameMr Michael Keith Beattie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 The Green Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameJacquline Joyce Wallace
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 The Sidings
Whaley Bridge
High Peak
Derbyshire
SK23 7HE
Secretary NameMr Robert Ray Wallace
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Sidings
Whaley Bridge
High Peak
SK23 7HE
Director NameMr Peter Harrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bramall Close
Sandbach
Cheshire
CW11 1EF

Contact

Websitewww.eeco2.co.uk/
Email address[email protected]
Telephone01625 660717
Telephone regionMacclesfield

Location

Registered AddressSuite 9 The Green Fountain Street
Macclesfield
Cheshire
SK10 1JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

200 at £1Energy Efficiency Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,746
Cash£83,838
Current Liabilities£203,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

19 June 2020Delivered on: 23 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2011Delivered 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 2011Delivered 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

Filing History

23 June 2020Registration of charge 058231300003, created on 19 June 2020 (8 pages)
2 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Director's details changed for Mr Keith Michael Beattie on 2 September 2019 (2 pages)
2 September 2019Appointment of Mr Keith Michael Beattie as a director on 2 September 2019 (2 pages)
22 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
26 April 2019Satisfaction of charge 1 in full (1 page)
15 January 2019Director's details changed for Mr Robert Ray Wallace on 15 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 November 2018Termination of appointment of Robert Ray Wallace as a secretary on 14 November 2018 (1 page)
29 May 2018Confirmation statement made on 19 May 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
10 January 2016Termination of appointment of Peter Harrison as a director on 8 January 2016 (1 page)
10 January 2016Termination of appointment of Peter Harrison as a director on 8 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
21 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 December 2010Director's details changed for Mr Peter James Harrison on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Peter James Harrison on 21 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Peter James Harrison on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Peter James Harrison on 13 December 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Director's details changed for Mr Peter James Harrison on 26 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Peter James Harrison on 26 October 2010 (2 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Peter James Harrison on 16 May 2010 (2 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Peter James Harrison on 16 May 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Appointment terminated director jacquline wallace (1 page)
21 May 2009Appointment terminated director jacquline wallace (1 page)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 May 2009Location of register of members (1 page)
26 March 2009Ad 04/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
26 March 2009Ad 04/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 January 2009Gbp nc 100/200\01/08/08 (2 pages)
20 January 2009Gbp nc 100/200\01/08/08 (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 3 the sidings whaley bridge high peak SK23 7HE (1 page)
19 January 2009Registered office changed on 19/01/2009 from 3 the sidings whaley bridge high peak SK23 7HE (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Director appointed mr peter harrison (1 page)
20 August 2008Director appointed mr peter harrison (1 page)
31 July 2008Return made up to 19/05/08; full list of members (4 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 19/05/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
31 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 July 2007Return made up to 19/05/07; full list of members (2 pages)
19 July 2007Return made up to 19/05/07; full list of members (2 pages)
19 July 2007Ad 19/05/06--------- £ si 100@1=100 (1 page)
19 July 2007Ad 19/05/06--------- £ si 100@1=100 (1 page)
19 May 2006Incorporation (9 pages)
19 May 2006Incorporation (9 pages)