Eco2 Marine Energy Limited

General information

Name:

Eco2 Marine Energy Ltd

Office Address:

Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff

Number: 05676798

Incorporation date: 2006-01-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eco2 Marine Energy Limited 's been in the United Kingdom for at least 18 years. Started with Registered No. 05676798 in the year 2006, it is located at Vision House Oak Tree Court Mulberry Drive, Cardiff CF23 8RS. Even though lately it's been known as Eco2 Marine Energy Limited, it had the name changed. This company was known under the name Wind (wales) until 2006-01-18, at which point the company name got changed to Wind Wales. The definitive transformation occurred on 2007-12-21. The company's classified under the NACE and SIC code 35110 which means Production of electricity. The business most recent accounts cover the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-01-16.

The data at our disposal describing this particular firm's members suggests a leadership of six directors: Jeffrey M., Nicola D., Angela B. and 3 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 2015-09-30, 2014-06-04 and 2007-12-21.

  • Previous company's names
  • Eco2 Marine Energy Limited 2007-12-21
  • Wind Wales Limited 2006-01-18
  • Wind (wales) Limited 2006-01-16

Financial data based on annual reports

Company staff

Jeffrey M.

Role: Director

Appointed: 30 September 2015

Latest update: 15 January 2024

Nicola D.

Role: Director

Appointed: 04 June 2014

Latest update: 15 January 2024

Angela B.

Role: Director

Appointed: 04 June 2014

Latest update: 15 January 2024

Darren W.

Role: Director

Appointed: 21 December 2007

Latest update: 15 January 2024

Robin F.

Role: Director

Appointed: 21 December 2007

Latest update: 15 January 2024

Peter D.

Role: Director

Appointed: 04 April 2006

Latest update: 15 January 2024

People with significant control

Executives who control the firm include: Peter D. owns over 1/2 to 3/4 of company shares . Ronald K. owns 1/2 or less of company shares.

Peter D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Ronald K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
18
Company Age

Similar companies nearby

Closest companies