About

Registered Number: 07311775
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Glade Burnhill Cottage, Scaleby, Carlisle, CA6 4LU

 

Having been setup in 2010, Eco Green Energy Centre Ltd have registered office in Carlisle, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jackson, Adam, Jackson, Tracy Lynda, Davis, Cecil Robin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Adam 02 April 2014 - 1
JACKSON, Tracy Lynda 16 July 2010 - 1
DAVIS, Cecil Robin 04 October 2011 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 25 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 10 May 2016
RP04 - N/A 18 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 30 April 2015
RESOLUTIONS - N/A 21 May 2014
SH08 - Notice of name or other designation of class of shares 21 May 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 25 April 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
SH01 - Return of Allotment of shares 10 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 25 October 2011
AD01 - Change of registered office address 13 October 2011
CERTNM - Change of name certificate 05 October 2011
AR01 - Annual Return 28 July 2011
AP01 - Appointment of director 21 July 2010
AD01 - Change of registered office address 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.