Company NameThermeco Energy Limited
DirectorJonathan Stuart Field
Company StatusActive
Company Number07729028
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Previous NamesThermeco Solutions Limited and Constant Power Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Jonathan Stuart Field
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Secretary NameMr Jonathan Stuart Field
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Director NameMr Martin Alder
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBubblewell Barn Bubblewell Lane
Stroud
Gloucestershire
GL6 9AS
Wales
Director NameMark Andrew Field
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor
3 Hardman Square Spinningfields
Manchester
M3 3EB

Contact

Websitethermecoenergy.co.uk
Email address[email protected]
Telephone0161 4570051
Telephone regionManchester

Location

Registered Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jonathan Stuart Field
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,894
Cash£389
Current Liabilities£6,013

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

28 November 2023Notification of Thermeco Power Limited as a person with significant control on 23 November 2023 (2 pages)
28 November 2023Cessation of Jonathan Stuart Field as a person with significant control on 23 November 2023 (1 page)
14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 March 2021Director's details changed for Mr Jonathan Stuart Field on 22 January 2021 (2 pages)
18 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
(3 pages)
30 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
4 August 2020Change of details for Mr Jonathan Stuart Field as a person with significant control on 31 July 2020 (2 pages)
4 August 2020Director's details changed for Mr Jonathan Stuart Field on 31 July 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
12 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 March 2019Director's details changed for Mr Jonathan Stuart Field on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr Jonathan Stuart Field as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Registered office address changed from Priority House 22 Church Street Wilmslow Cheshire SK9 1AU England to 18 the Downs Altrincham Greater Manchester WA14 2PU on 8 March 2019 (1 page)
8 March 2019Secretary's details changed for Mr Jonathan Stuart Field on 8 March 2019 (1 page)
16 August 2018Change of details for Mr Jonathan Stuart Field as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
20 July 2017Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to Priority House 22 Church Street Wilmslow Cheshire SK9 1AU on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to Priority House 22 Church Street Wilmslow Cheshire SK9 1AU on 20 July 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Secretary's details changed for Mr Jonathan Stuart Field on 12 June 2017 (1 page)
14 June 2017Director's details changed for Mr Jonathan Stuart Field on 12 June 2017 (2 pages)
14 June 2017Secretary's details changed for Mr Jonathan Stuart Field on 12 June 2017 (1 page)
14 June 2017Director's details changed for Mr Jonathan Stuart Field on 12 June 2017 (2 pages)
19 December 2016Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 19 December 2016 (1 page)
19 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
19 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
19 December 2016Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 19 December 2016 (1 page)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Termination of appointment of Mark Andrew Field as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Mark Andrew Field as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Mark Andrew Field as a director on 3 October 2014 (1 page)
21 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
8 July 2014Amended accounts made up to 31 August 2012 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Amended accounts made up to 31 August 2012 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
22 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 December 2012Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page)
1 September 2012Termination of appointment of Martin Alder as a director (1 page)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 September 2012Termination of appointment of Martin Alder as a director (1 page)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 September 2012Appointment of Mark Andrew Field as a director (2 pages)
1 September 2012Appointment of Mark Andrew Field as a director (2 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)