VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

ECO2 Solutions Group Limited

Address
Unit 8 John Samuel Building
Arthur Drive Hoo Farm Industrial Estate
Kidderminster
DY11 7RA
VAT ID no VAT ID available
Company No. 08348510 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB E.On Uk Plc Status: Active Notified: 31/12/2020 Companies House Number: 02366970 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hutchens, Paul Timothy Status: Active Notified: 06/04/2016 Date of Birth: 05/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hutchens, Paul Timothy Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1964 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Berg, Steven Andrew Hoo Farm Industrial Estate, Kidderminster, Worcestershire Status: Active Notified: 01/08/2018 Date of Birth: 04/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dixon, Keith Anthony Birmingham, West Midlands, England Status: Active Notified: 07/01/2013 Date of Birth: 12/1946 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Harrison-Vickers, Rebecca Claire Westwood Business Park, Coventry, England Status: Active Notified: 29/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hart, Matthew Westwood Business Park, Coventry, England Status: Active Notified: 01/05/2024 Occupation: Director Of Strategy Role: Director Country of Residence: England Nationality: British
    Hutchens, Paul Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire Status: Active Notified: 29/11/2019 Role: Secretary
    Hutchens, Paul Timothy Hoo Farm Industrial Estate, Kidderminster, Worcestershire, England Status: Active Notified: 07/01/2013 Date of Birth: 05/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mee, Ryan Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom Status: Active Notified: 07/01/2013 Date of Birth: 04/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lovatt, Christopher James Coventry, England Status: Ceased Notified: 31/12/2020 Ceased: 29/05/2024 Date of Birth: 06/1969 Occupation: Chief Operations Officer For E.on Uk Plc Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB ECO2 Energy Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/10/2017 Companies House Number: 08255901 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag ECO2 Solar Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2020 Companies House Number: 06083205 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors