ECO GREEN ENERGY CENTRE LIMITED
CARLISLE ECO PLUMBING SUPPLIES LIMITED

Hellopages » Cumbria » Carlisle » CA6 4LU

Company number 07311775
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address THE GLADE BURNHILL COTTAGE, SCALEBY, CARLISLE, CA6 4LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Termination of appointment of Cecil Robin Davis as a director on 6 September 2016; Appointment of Mr Cecil Robin Davis as a director on 12 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 20 . The most likely internet sites of ECO GREEN ENERGY CENTRE LIMITED are www.ecogreenenergycentre.co.uk, and www.eco-green-energy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Eco Green Energy Centre Limited is a Private Limited Company. The company registration number is 07311775. Eco Green Energy Centre Limited has been working since 12 July 2010. The present status of the company is Active. The registered address of Eco Green Energy Centre Limited is The Glade Burnhill Cottage Scaleby Carlisle Ca6 4lu. The company`s financial liabilities are £12.54k. It is £-26.14k against last year. The cash in hand is £23.33k. It is £-2.98k against last year. And the total assets are £138.46k, which is £138.46k against last year. JACKSON, Adam is a Director of the company. JACKSON, Tracy Lynda is a Director of the company. Director DAVIS, Cecil Robin has been resigned. Director DAVIS, Cecil Robin has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


eco green energy centre Key Finiance

LIABILITIES £12.54k
-68%
CASH £23.33k
-12%
TOTAL ASSETS £138.46k
All Financial Figures

Current Directors

Director
JACKSON, Adam
Appointed Date: 02 April 2014
60 years old

Director
JACKSON, Tracy Lynda
Appointed Date: 16 July 2010
62 years old

Resigned Directors

Director
DAVIS, Cecil Robin
Resigned: 06 September 2016
Appointed Date: 12 May 2016
94 years old

Director
DAVIS, Cecil Robin
Resigned: 31 December 2013
Appointed Date: 04 October 2011
94 years old

Director
ROUND, Jonathon Charles
Resigned: 16 July 2010
Appointed Date: 12 July 2010
66 years old

ECO GREEN ENERGY CENTRE LIMITED Events

07 Sep 2016
Termination of appointment of Cecil Robin Davis as a director on 6 September 2016
16 Jun 2016
Appointment of Mr Cecil Robin Davis as a director on 12 May 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20

18 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
03 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 20 more events
28 Jul 2011
Annual return made up to 12 July 2011 with full list of shareholders
21 Jul 2010
Appointment of Mrs Tracy Lynda Jackson as a director
21 Jul 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 July 2010
21 Jul 2010
Termination of appointment of Jonathon Round as a director
12 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)