Eco2 Espana Limited CARDIFF


Eco2 Espana started in year 2007 as Private Limited Company with registration number 06168728. The Eco2 Espana company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cardiff at Vision House Oak Tree Court Mulberry Drive. Postal code: CF23 8RS.

The company has 3 directors, namely Darren W., Robin F. and Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 19 March 2007 and Darren W. and Robin F. have been with the company for the least time - from 30 April 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eco2 Espana Limited Address / Contact

Office Address Vision House Oak Tree Court Mulberry Drive
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06168728
Date of Incorporation Mon, 19th Mar 2007
Industry Production of electricity
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Darren W.

Position: Director

Appointed: 30 April 2007

Robin F.

Position: Director

Appointed: 30 April 2007

Peter D.

Position: Director

Appointed: 19 March 2007

Danielle R.

Position: Secretary

Appointed: 01 January 2018

Resigned: 09 December 2022

Charles M.

Position: Director

Appointed: 23 December 2015

Resigned: 18 January 2017

Nigel V.

Position: Director

Appointed: 01 January 2009

Resigned: 23 December 2015

Christopher R.

Position: Director

Appointed: 30 April 2007

Resigned: 24 November 2021

Ronald K.

Position: Director

Appointed: 30 April 2007

Resigned: 16 July 2015

David W.

Position: Director

Appointed: 19 March 2007

Resigned: 06 August 2021

Charles M.

Position: Secretary

Appointed: 19 March 2007

Resigned: 01 January 2018

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Peter D. The abovementioned PSC and has 25-50% shares.

Peter D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand36427419711424 
Current Assets4 766 3154 767 2261 366 691 1 366 5181 366 494
Debtors4 765 9514 766 9521 366 4941 366 4931 366 4941 366 494
Net Assets Liabilities1 7411 6511 5751 4911 4021 362
Other Debtors1 9992 0002 0002 0002 0012 001
Other
Amounts Owed By Related Parties4 763 9524 764 9521 364 4931 364 4931 364 4931 364 493
Average Number Employees During Period   554
Bank Borrowings Overdrafts     16
Creditors1 367 2001 367 2001 367 2001 367 2001 367 2001 367 200
Investments Fixed Assets2 0842 0842 0842 0842 0842 084
Net Current Assets Liabilities1 366 8571 366 7671 366 6911 366 6071 366 5181 366 478
Number Shares Issued Fully Paid 62 800    
Other Creditors1 367 2001 367 2001 367 2001 367 2001 367 2001 367 200
Par Value Share 1    
Percentage Class Share Held In Subsidiary 100100100100100
Total Assets Less Current Liabilities1 368 9411 368 8511 368 7751 368 6911 368 6021 368 562
Trade Debtors Trade Receivables  1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, October 2023
Free Download (6 pages)

Company search

Advertisements