E3 Ecology Ltd

General information

Name:

E3 Ecology Limited

Office Address:

9 Anvil Court Whittonstall DH8 9JU Consett

Number: 04876304

Incorporation date: 2003-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

E3 Ecology Ltd with Companies House Reg No. 04876304 has been a part of the business world for 21 years. The Private Limited Company is officially located at 9 Anvil Court, Whittonstall in Consett and its zip code is DH8 9JU. This company's SIC code is 74901 and their NACE code stands for Environmental consulting activities. 31st March 2023 is the last time when company accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 13 transactions from worth at least 500 pounds each, amounting to £41,113 in total. The company also worked with the Middlesbrough Council (6 transactions worth £10,684 in total) and the Gateshead Council (6 transactions worth £9,827 in total). E3 Ecology was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Hra Planning Qs, Hra Assets and Adult Serv Finance.

At the moment, we have only a single managing director in the company: Declan G. (since 2023-07-05). Since 2003 Mary M., had been supervising this specific company up until the resignation in 2023. In addition a different director, namely Antony M. gave up the position in 2023.

Financial data based on annual reports

Company staff

Declan G.

Role: Director

Appointed: 05 July 2023

Latest update: 22 April 2024

People with significant control

The companies with significant control over this firm are as follows: D Ghee Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Consett at Anvil Court, Whittonstall, DH8 9JU and was registered as a PSC under the reg no 14807404.

D Ghee Holdings Limited
Address: 9 Anvil Court, Whittonstall, Consett, DH8 9JU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14807404
Notified on 5 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
E3 R&D Limited
Address: Pasture House Wark, Hexham, Northumberland, NE48 3DG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Engand And Wales
Registration number 09115330
Notified on 6 April 2016
Ceased on 5 July 2023
Nature of control:
1/2 or less of shares
Mary M.
Notified on 22 August 2016
Ceased on 5 July 2023
Nature of control:
1/2 or less of voting rights
Antony M.
Notified on 22 August 2016
Ceased on 5 July 2023
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 26 September 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 September 2012
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 October 2015
Annual Accounts 8th December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 September 2014
Date Approval Accounts 10 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to 2023/03/31 (AAMD)
filed on: 8th, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 2 £ 7 970.00
2015-03-26 41108967 £ 5 986.00 Supplies And Services
2015 Newcastle City Council 1 £ 3 039.00
2015-01-06 6464230 £ 3 039.00 Hra Planning Qs
2014 Middlesbrough Council 2 £ 5 186.00
2014-02-12 12/02/2014_386 £ 4 335.00 Capital - Legal And Survey Fees
2014 Newcastle City Council 5 £ 23 322.20
2014-07-24 6310859 £ 10 550.50 Hra Planning Qs
2013 Gateshead Council 2 £ 1 052.10
2013-03-27 43729322 £ 555.10 Supplies And Services
2013 Middlesbrough Council 3 £ 4 994.00
2013-02-26 26/02/2013_442 £ 2 260.00 Capital - Legal And Survey Fees
2013 Newcastle City Council 4 £ 8 140.00
2013-05-31 5897082 £ 2 367.00 Hra Assets
2011 Gateshead Council 2 £ 804.75
2011-03-15 42220002 £ 474.75 Supplies And Services
2011 Newcastle City Council 1 £ 468.00
2011-03-15 5030351 £ 468.00 Hra Planning Qs
2010 Middlesbrough Council 1 £ 504.00
2010-11-22 5201574465 £ 504.00 Capital - Other Costs
2010 Newcastle City Council 2 £ 6 144.00
2010-12-22 4933270 £ 5 391.00 Regen C/wide Ouseburn

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
20
Company Age

Closest Companies - by postcode