ZECO ENERGY LIMITED
NEWCASTLE UPON TYNE TIMEC 1350 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3PF

Company number 07917924
Status Active
Incorporation Date 20 January 2012
Company Type Private Limited Company
Address THE GRAINGER SUITE, DOBSON HOUSE, REGENT CENTRE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 3PF
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from The Toffee Factory Lower Steenbergs Yard Quayside, Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to The Grainger Suite, Dobson House, Regent Centre, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 March 2017; Accounts for a small company made up to 31 May 2016; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of ZECO ENERGY LIMITED are www.zecoenergy.co.uk, and www.zeco-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Zeco Energy Limited is a Private Limited Company. The company registration number is 07917924. Zeco Energy Limited has been working since 20 January 2012. The present status of the company is Active. The registered address of Zeco Energy Limited is The Grainger Suite Dobson House Regent Centre Regent Centre Gosforth Newcastle Upon Tyne England Ne3 3pf. . KENT, Jonathan Richard is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director HARKUS, Michael has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Director
KENT, Jonathan Richard
Appointed Date: 31 May 2012
56 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 31 May 2012
Appointed Date: 20 January 2012

Director
DAVISON, Andrew John
Resigned: 31 May 2012
Appointed Date: 20 January 2012
64 years old

Director
HARKUS, Michael
Resigned: 19 September 2013
Appointed Date: 14 November 2012
59 years old

Persons With Significant Control

Mr Jonathan Richard Kent
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZECO ENERGY LIMITED Events

16 Mar 2017
Registered office address changed from The Toffee Factory Lower Steenbergs Yard Quayside, Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to The Grainger Suite, Dobson House, Regent Centre, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 March 2017
20 Feb 2017
Accounts for a small company made up to 31 May 2016
01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 355.56

15 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 19 more events
08 Jun 2012
Termination of appointment of Andrew Davison as a director
08 Jun 2012
Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.00

02 Jun 2012
Particulars of a mortgage or charge / charge no: 1
06 Mar 2012
Company name changed timec 1350 LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution

20 Jan 2012
Incorporation

ZECO ENERGY LIMITED Charges

31 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Newcastle Science Company Limited
Description: By way of first fixed charge any f/h or l/h property, all…