Gg Eco Energy Limited PRESTON


Founded in 2013, Gg Eco Energy, classified under reg no. 08561136 is an active company. Currently registered at 18 Riversway Business Village PR2 2YP, Preston the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Charlotte P., Joseph S.. Of them, Joseph S. has been with the company the longest, being appointed on 11 August 2023 and Charlotte P. has been with the company for the least time - from 19 January 2024. As of 14 May 2024, there were 11 ex directors - Urmo H., Sophie B. and others listed below. There were no ex secretaries.

Gg Eco Energy Limited Address / Contact

Office Address 18 Riversway Business Village
Office Address2 Navigation Way
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08561136
Date of Incorporation Fri, 7th Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Charlotte P.

Position: Director

Appointed: 19 January 2024

Joseph S.

Position: Director

Appointed: 11 August 2023

Urmo H.

Position: Director

Appointed: 17 May 2023

Resigned: 19 January 2024

Sophie B.

Position: Director

Appointed: 12 May 2023

Resigned: 19 January 2024

Alexander P.

Position: Director

Appointed: 09 April 2019

Resigned: 02 May 2023

Paul I.

Position: Director

Appointed: 24 February 2017

Resigned: 02 May 2023

Ian S.

Position: Director

Appointed: 15 December 2014

Resigned: 24 February 2017

Gerry M.

Position: Director

Appointed: 31 October 2014

Resigned: 01 August 2019

Brendan H.

Position: Director

Appointed: 07 March 2014

Resigned: 20 February 2018

Benjamin C.

Position: Director

Appointed: 26 July 2013

Resigned: 08 April 2019

Egan A.

Position: Director

Appointed: 26 July 2013

Resigned: 15 December 2014

Gregory H.

Position: Director

Appointed: 07 June 2013

Resigned: 31 October 2014

Goran N.

Position: Director

Appointed: 07 June 2013

Resigned: 07 March 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we found, there is Gren Biomass Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Equitix Energy Efficiency Fund Lp that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Energy Savings Investment Lp, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gren Biomass Limited

1 Bartholomew Lane, C/O Intertrust, London, EC2N 2AX, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08466477
Notified on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Equitix Energy Efficiency Fund Lp

10-11 Welken House Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number Lp015462
Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Energy Savings Investment Lp

10-11 Welken House Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number Lp015103
Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Eqtec Public Limited Company

Building 1000 City Gate, Mahon, Cork T12 W7cv, Ireland

Legal authority Irish Law
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 462861
Notified on 6 April 2016
Ceased on 23 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand51 56957 74074 64485 30539 868
Current Assets186 583189 513169 376151 663122 322
Debtors135 014131 77394 73266 35882 454
Net Assets Liabilities-871 399-1 184 860-1 568 665-1 955 898-2 449 198
Property Plant Equipment1 059 226963 997871 993788 148705 348
Other
Accrued Liabilities107 879100 459113 729121 100136 822
Accrued Liabilities Deferred Income2 0102 1782 1772 1772 177
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment405 249500 478592 482676 327759 127
Administrative Expenses171 669161 228   
Amortisation Expense Intangible Assets8 333    
Comprehensive Income Expense-268 559-313 461   
Cost Sales306 081330 719   
Creditors1 260 9461 184 4811 096 720995 975880 352
Depreciation Amortisation Expense103 49695 229   
Depreciation Expense Property Plant Equipment95 16395 229   
Fixed Assets1 059 226963 997871 993788 148705 348
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables24 814-2 212   
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-69 8213 241   
Gross Profit Loss161 451136 361   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation3 8006 171   
Increase From Depreciation Charge For Year Property Plant Equipment 95 22992 00483 84582 800
Intangible Assets Gross Cost20 00020 00020 00020 000 
Interest Expense On Loan Capital258 341288 594   
Interest Payable Similar Charges Finance Costs258 341288 594   
Net Cash Flows From Used In Financing Activities31 39965 220   
Net Cash Flows From Used In Investing Activities13 072    
Net Cash Flows From Used In Operating Activities-48 271-71 391   
Net Cash Generated From Operations-48 271-71 391   
Net Current Assets Liabilities-669 679-964 376-1 343 938-1 748 071-2 274 194
Number Shares Issued Fully Paid 2 700   
Operating Profit Loss-10 218-24 867   
Other Remaining Borrowings1 260 9461 002 8371 346 367420 444282 545
Par Value Share 1   
Prepayments Accrued Income87 41366 25067 38242 93663 984
Profit Loss-268 559-313 461   
Profit Loss On Ordinary Activities Before Tax-268 559-313 461   
Property Plant Equipment Gross Cost1 464 4751 464 4751 464 4751 464 475 
Purchase Property Plant Equipment-13 072    
Recoverable Value-added Tax18 39126 01412 10014 19913 219
Repayments Borrowings Classified As Financing Activities-31 399-65 220   
Total Assets Less Current Liabilities389 547-379-471 945-959 923-1 568 846
Trade Creditors Trade Payables35 84048 41551 04138 83429 569
Trade Debtors Trade Receivables29 21039 50915 2509 2235 251
Turnover Revenue467 532467 080   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 19th Jan 2024 new director was appointed.
filed on: 12th, February 2024
Free Download (2 pages)

Company search