About

Registered Number: 08694571
Date of Incorporation: 17/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Suite 9 The Green, Fountain Street, Macclesfield, Cheshire, SK10 1JN

 

Founded in 2013, Energy Efficiency Consultancy Group Ltd has its registered office in Macclesfield in Cheshire. We do not know the number of employees at this organisation. There are 2 directors listed for Energy Efficiency Consultancy Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Robert Ray 17 September 2013 - 1
HARRISON, Peter 17 September 2013 08 January 2016 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 October 2019
RESOLUTIONS - N/A 24 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2019
SH08 - Notice of name or other designation of class of shares 24 May 2019
PSC04 - N/A 15 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 October 2018
SH06 - Notice of cancellation of shares 08 January 2018
SH03 - Return of purchase of own shares 08 January 2018
AA - Annual Accounts 22 December 2017
SH06 - Notice of cancellation of shares 24 November 2017
SH03 - Return of purchase of own shares 24 November 2017
SH06 - Notice of cancellation of shares 26 October 2017
SH03 - Return of purchase of own shares 26 October 2017
CS01 - N/A 03 October 2017
SH06 - Notice of cancellation of shares 25 September 2017
CS01 - N/A 25 September 2017
SH03 - Return of purchase of own shares 25 September 2017
SH06 - Notice of cancellation of shares 17 August 2017
SH03 - Return of purchase of own shares 17 August 2017
SH06 - Notice of cancellation of shares 28 July 2017
SH03 - Return of purchase of own shares 28 July 2017
SH06 - Notice of cancellation of shares 22 June 2017
SH03 - Return of purchase of own shares 22 June 2017
SH03 - Return of purchase of own shares 01 June 2017
SH03 - Return of purchase of own shares 01 June 2017
SH03 - Return of purchase of own shares 01 June 2017
SH03 - Return of purchase of own shares 17 February 2017
SH03 - Return of purchase of own shares 24 January 2017
SH03 - Return of purchase of own shares 20 December 2016
SH03 - Return of purchase of own shares 14 November 2016
CS01 - N/A 12 October 2016
SH03 - Return of purchase of own shares 10 October 2016
AA - Annual Accounts 19 September 2016
SH03 - Return of purchase of own shares 25 August 2016
SH03 - Return of purchase of own shares 25 July 2016
SH03 - Return of purchase of own shares 21 June 2016
SH03 - Return of purchase of own shares 27 May 2016
SH03 - Return of purchase of own shares 27 April 2016
SH03 - Return of purchase of own shares 05 April 2016
SH03 - Return of purchase of own shares 25 February 2016
SH03 - Return of purchase of own shares 09 February 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 October 2014
AA01 - Change of accounting reference date 20 September 2013
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.