Attleborough Eco Electric Limited

General information

Name:

Attleborough Eco Electric Ltd

Office Address:

The Old School High Street Stretham CB6 3LD Ely

Number: 05106872

Incorporation date: 2004-04-20

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Attleborough Eco Electric Limited company has been in this business for at least 20 years, having started in 2004. Started with Registered No. 05106872, Attleborough Eco Electric is categorised as a Private Limited Company with office in The Old School High Street, Ely CB6 3LD. Although lately it's been known as Attleborough Eco Electric Limited, it was not always so. This firm was known under the name G.t. Groundworks until 2010-09-16, when the company name was replaced by S S Agri Power. The last change occurred on 2020-01-27. The enterprise's classified under the NACE and SIC code 35110 meaning Production of electricity. Attleborough Eco Electric Ltd released its account information for the financial year up to 2022-05-30. The latest confirmation statement was filed on 2023-05-20.

According to this company's executives data, since October 2019 there have been two directors: Christopher W. and Christopher W.. What is more, the managing director's efforts are regularly aided with by a secretary - Graham M., who was officially appointed by this specific business on 2018-12-18.

  • Previous company's names
  • Attleborough Eco Electric Limited 2020-01-27
  • S S Agri Power Limited 2010-09-16
  • G.t. Groundworks Limited 2004-04-20

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 15 October 2019

Latest update: 23 January 2024

Christopher W.

Role: Director

Appointed: 18 December 2018

Latest update: 23 January 2024

Graham M.

Role: Secretary

Appointed: 18 December 2018

Latest update: 23 January 2024

People with significant control

The companies that control this firm are as follows: Attleborough Ad Plant Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ely at High Street, Stretham, CB6 3LD and was registered as a PSC under the registration number 11572510.

Attleborough Ad Plant Limited
Address: The Old School High Street, Stretham, Ely, CB6 3LD, England
Legal authority Companies Act 2006
Legal form Limited Laibility Company
Country registered England
Place registered Companies Registry Of England And Wales
Registration number 11572510
Notified on 18 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Privilege Investments Limited
Address: 4th Floor 36 Spital Square, London, E1 6DY, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 07501320
Notified on 10 April 2018
Ceased on 18 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Steven S.
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah S.
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 30 May 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 30 May 2019
Annual Accounts
Start Date For Period Covered By Report 31 May 2019
End Date For Period Covered By Report 30 May 2020
Annual Accounts
Start Date For Period Covered By Report 31 May 2020
End Date For Period Covered By Report 30 May 2021
Annual Accounts
Start Date For Period Covered By Report 31 May 2021
End Date For Period Covered By Report 30 May 2022
Annual Accounts
Start Date For Period Covered By Report 31 May 2022
End Date For Period Covered By Report 30 May 2023
Annual Accounts 4th December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th May 2022 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Hall Farm Barn Harling Road Garboldisham

Post code:

IP22 2SQ

City / Town:

Diss

HQ address,
2014

Address:

West Farm West Carr Road

Post code:

NR17 1AN

City / Town:

Attleborough

HQ address,
2015

Address:

West Farm West Carr Road

Post code:

NR17 1AN

City / Town:

Attleborough

HQ address,
2016

Address:

West Farm West Carr Road

Post code:

NR17 1AN

City / Town:

Attleborough

Accountant/Auditor,
2015 - 2016

Name:

Berry & Warren Ltd

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
20
Company Age

Closest Companies - by postcode