Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO2 SOLUTIONS GROUP LIMITED
Company Information for

ECO2 SOLUTIONS GROUP LIMITED

UNIT 8 JOHN SAMUEL BUILDING, ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7RA,
Company Registration Number
08348510
Private Limited Company
Active

Company Overview

About Eco2 Solutions Group Ltd
ECO2 SOLUTIONS GROUP LIMITED was founded on 2013-01-07 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Eco2 Solutions Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECO2 SOLUTIONS GROUP LIMITED
 
Legal Registered Office
UNIT 8 JOHN SAMUEL BUILDING
ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE
KIDDERMINSTER
WORCESTERSHIRE
DY11 7RA
Other companies in DY11
 
Filing Information
Company Number 08348510
Company ID Number 08348510
Date formed 2013-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO2 SOLUTIONS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECO2 SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANTHONY DIXON
Director 2013-01-07
PAUL TIMOTHY HUTCHENS
Director 2013-01-07
TRACEY CAROLE HUTCHENS
Director 2013-01-07
RYAN MEE
Director 2013-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTHONY DIXON VOICEBOXX COMMUNICATIONS LIMITED Director 2017-01-18 CURRENT 2014-09-08 Active
KEITH ANTHONY DIXON DEGREY & MASON LIMITED Director 2016-07-28 CURRENT 2016-07-07 Active
KEITH ANTHONY DIXON BIRMINGHAM FOOTBALL LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2015-10-27
KEITH ANTHONY DIXON ECO2 ENERGY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
KEITH ANTHONY DIXON SOLUS TILE CO LIMITED Director 2012-10-01 CURRENT 2004-10-25 Active
KEITH ANTHONY DIXON ECO2 SOLAR LIMITED Director 2011-04-01 CURRENT 2007-02-05 Active
KEITH ANTHONY DIXON BUZZ FINANCE LIMITED Director 2009-03-18 CURRENT 2008-10-20 Dissolved 2016-01-12
KEITH ANTHONY DIXON THE ARK (CM) LIMITED Director 2009-02-04 CURRENT 2003-02-10 Active
KEITH ANTHONY DIXON KAD ENTERPRISES LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2014-04-14
KEITH ANTHONY DIXON BIRD STEVENS & CO. LIMITED Director 2004-11-01 CURRENT 1994-10-26 Dissolved 2015-06-09
PAUL TIMOTHY HUTCHENS DEGREY & MASON LIMITED Director 2016-07-28 CURRENT 2016-07-07 Active
PAUL TIMOTHY HUTCHENS SOLAR TRADE ASSOCIATION LIMITED Director 2016-05-20 CURRENT 1978-06-07 Active
PAUL TIMOTHY HUTCHENS PROJECT IRON LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active - Proposal to Strike off
PAUL TIMOTHY HUTCHENS ECO2 ENERGY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
PAUL TIMOTHY HUTCHENS ECO2 SOLAR LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active
TRACEY CAROLE HUTCHENS ECO2 ENERGY LIMITED Director 2013-01-04 CURRENT 2012-10-16 Active
TRACEY CAROLE HUTCHENS ECO2 SOLAR LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active
RYAN MEE ECO2 ENERGY LIMITED Director 2013-01-04 CURRENT 2012-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED DR MATTHEW HART
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRY CONWAY
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 083485100002
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083485100002
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CH01Director's details changed for Mr Steven Andrew Berg on 2022-04-01
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07AP01DIRECTOR APPOINTED MR JOHN HENDRY CONWAY
2021-02-04PSC04Change of details for Mr Paul Timothy Hutchens as a person with significant control on 2020-12-31
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-26SH08Change of share class name or designation
2021-01-26SH02Sub-division of shares on 2020-12-31
2021-01-26RES12Resolution of varying share rights or name
2021-01-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of varying share rights or name
2021-01-26MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07CH01Director's details changed for Chris Lovatt on 2020-12-31
2021-01-05AP01DIRECTOR APPOINTED CHRIS LOVATT
2021-01-04PSC02Notification of E.on Uk Plc as a person with significant control on 2020-12-31
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CAROLE HUTCHENS
2020-11-23AA01Current accounting period shortened from 30/06/21 TO 31/12/20
2020-10-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 100.00
2020-10-12SH03Purchase of own shares
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES CHADWICK
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AP03Appointment of Mr Paul Hutchens as company secretary on 2019-11-29
2019-11-29AP01DIRECTOR APPOINTED MR STEVEN ANDREW BERG
2019-07-17RP04CS01Second filing of Confirmation Statement dated 07/01/2019
2019-06-12SH0101/01/18 STATEMENT OF CAPITAL GBP 101
2019-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07PSC07CESSATION OF PAUL TIMOTHY HUTCHENS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 17/07/2019.
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TIMOTHY HUTCHENS
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083485100001
2017-04-18SH08Change of share class name or designation
2017-04-06RES12Resolution of varying share rights or name
2017-04-06RES01ADOPT ARTICLES 30/03/2017
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 29/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 29/09/2016
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 06/01/2016
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 06/01/2016
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 16/10/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 16/10/2015
2015-11-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0107/01/14 ANNUAL RETURN FULL LIST
2013-12-13AA01PREVSHO FROM 31/01/2014 TO 30/06/2013
2013-01-24SH0107/01/13 STATEMENT OF CAPITAL GBP 100
2013-01-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECO2 SOLUTIONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECO2 SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ECO2 SOLUTIONS GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO2 SOLUTIONS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECO2 SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO2 SOLUTIONS GROUP LIMITED
Trademarks
We have not found any records of ECO2 SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO2 SOLUTIONS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ECO2 SOLUTIONS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECO2 SOLUTIONS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO2 SOLUTIONS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO2 SOLUTIONS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.