Company NameECO Logic Partners Limited
Company StatusActive
Company Number09293576
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Trueman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHeworth Hall Shields Road
Gateshead
Tyne And Wear
NE10 0UX
Director NameMr Wayne Laskey
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2016(1 year, 5 months after company formation)
Appointment Duration8 years
RoleEnergy Specialist
Country of ResidenceEngland
Correspondence AddressHeworth Hall Shields Road
Gateshead
Tyne And Wear
NE10 0UX
Director NameMr Jason Paul Atkinson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeworth Hall Shields Road
Gateshead
Tyne And Wear
NE10 0UX
Director NameMr Liam James Little
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2019)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressEarls House Suite 6, Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RY

Contact

Websitewww.ecologicpartners.co.uk/
Telephone0191 4994731
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHeworth Hall
Shields Road
Gateshead
Tyne And Wear
NE10 0UX
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Catherine Trueman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

29 February 2024Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page)
27 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
17 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
10 May 2023Registered office address changed from Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England to Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX on 10 May 2023 (1 page)
19 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
13 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
28 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
30 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 December 2020Cancellation of shares. Statement of capital on 12 May 2020
  • GBP 975
(6 pages)
16 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
3 January 2020Change of details for Mrs Catherine Trueman as a person with significant control on 3 January 2020 (2 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 July 2019Change of details for Mrs Catherine Trueman as a person with significant control on 1 March 2019 (2 pages)
1 July 2019Notification of Jason Paul Atkinson as a person with significant control on 1 March 2019 (2 pages)
1 July 2019Notification of Wayne Laskey as a person with significant control on 1 March 2019 (2 pages)
1 July 2019Change of details for Mrs Catherine Trueman as a person with significant control on 1 March 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
5 April 2019Termination of appointment of Liam James Little as a director on 28 February 2019 (1 page)
1 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,000
(3 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Confirmation statement made on 4 November 2017 with updates (4 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Compulsory strike-off action has been suspended (1 page)
19 September 2017Total exemption small company accounts made up to 28 February 2017 (4 pages)
19 September 2017Total exemption small company accounts made up to 28 February 2017 (4 pages)
16 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
16 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
14 February 2017Appointment of Mr Liam James Little as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Liam James Little as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Jason Paul Atkinson as a director on 30 January 2017 (2 pages)
14 February 2017Appointment of Mr Jason Paul Atkinson as a director on 30 January 2017 (2 pages)
6 January 2017Appointment of Mr Wayne Laskey as a director on 6 April 2016 (2 pages)
6 January 2017Appointment of Mr Wayne Laskey as a director on 6 April 2016 (2 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 June 2016Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 22 June 2016 (1 page)
6 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
27 November 2015Registered office address changed from C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England to Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England to Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 27 November 2015 (2 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)