Background WavePink WaveYellow Wave

ECO-1 ELECTRICAL SOLUTIONS LTD (03186655)

ECO-1 ELECTRICAL SOLUTIONS LTD (03186655) is an active UK company. incorporated on 16 April 1996. with registered office in Walsall. The company operates in the Construction sector, engaged in electrical installation. ECO-1 ELECTRICAL SOLUTIONS LTD has been registered for 30 years. Current directors include BELCHER, Jeremy David, JENKINSON, John.

Company Number
03186655
Status
active
Type
ltd
Incorporated
16 April 1996
Age
30 years
Address
Aldridge Prime Rookery Lane, Walsall, WS9 8NP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BELCHER, Jeremy David, JENKINSON, John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-1 ELECTRICAL SOLUTIONS LTD

ECO-1 ELECTRICAL SOLUTIONS LTD is an active company incorporated on 16 April 1996 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in electrical installation. ECO-1 ELECTRICAL SOLUTIONS LTD was registered 30 years ago.(SIC: 43210)

Status

active

Active since 30 years ago

Company No

03186655

LTD Company

Age

30 Years

Incorporated 16 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

HILLS LIMITED
From: 7 January 2010To: 21 June 2011
HILLS PLC
From: 23 June 1997To: 7 January 2010
HILLS ELECTRICAL HOLDINGS PLC
From: 16 April 1996To: 23 June 1997
Contact
Address

Aldridge Prime Rookery Lane Aldridge Walsall, WS9 8NP,

Previous Addresses

126 Longwood Road Aldridge Walsall West Midlands WS9 0TD
From: 16 April 1996To: 17 July 2012
Timeline

11 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jul 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Oct 20
Director Left
Oct 20
Owner Exit
Dec 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BELCHER, Jeremy David

Active
Rookery Lane, WalsallWS9 8NP
Born May 1969
Director
Appointed 14 Feb 2012

JENKINSON, John

Active
Rookery Lane, WalsallWS9 8NP
Born January 1979
Director
Appointed 29 Jun 2018

ALLEESON, Anthony James

Resigned
The Folly, Chapel Lane, AlvechurchB48 7QJ
Secretary
Appointed 17 Jan 2005
Resigned 19 Jul 2007

HILL, David Benjamin

Resigned
Rookery Lane, WalsallWS9 8NP
Secretary
Appointed 19 Jul 2007
Resigned 02 Oct 2020

HILL, David Benjamin

Resigned
126 Longwood Road, WalsallWS9 0TD
Secretary
Appointed 16 Apr 1996
Resigned 17 Jan 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 16 Apr 1996
Resigned 16 Apr 1996

ALLEESON, Anthony James

Resigned
The Folly, Chapel Lane, AlvechurchB48 7QJ
Born July 1961
Director
Appointed 08 Jul 2004
Resigned 19 Jul 2007

BELCHER, Jeremy David

Resigned
71 Ferndale Road, LichfieldWS13 7DL
Born May 1969
Director
Appointed 01 Jul 2003
Resigned 25 Jun 2007

BIGLAND, Philip John

Resigned
57 Spinney Hill, MelbourneDE73 1LX
Born December 1967
Director
Appointed 06 Jul 2005
Resigned 06 Mar 2006

BIRD, John Henry

Resigned
Malvern View, WolverhamptonWV6 7HD
Born November 1946
Director
Appointed 16 Apr 1996
Resigned 30 Nov 2004

GURNEY, David John

Resigned
24 Madley Close, BirminghamB45 9XA
Born July 1952
Director
Appointed 01 Jul 2003
Resigned 24 May 2004

HILL, Bridget

Resigned
Longwood Road, WalsallWS9 0TD
Born March 1957
Director
Appointed 19 Feb 2008
Resigned 26 Aug 2011

HILL, David Benjamin

Resigned
Rookery Lane, WalsallWS9 8NP
Born May 1955
Director
Appointed 16 Apr 1996
Resigned 02 Oct 2020

MEAD, Richard Barwick

Resigned
Clayfurlong House, CirencesterGL7 6BS
Born August 1947
Director
Appointed 01 Jul 1996
Resigned 31 Mar 2005

MOLNAR, Edward Louis

Resigned
Courtmoor Avenue, FleetGU52 7UE
Born October 1949
Director
Appointed 26 Mar 2007
Resigned 25 Jun 2007

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 01 Jul 2003
Resigned 07 Jul 2004

WAINWRIGHT, Philip

Resigned
Cross Barn, AshbourneDE6 2GY
Born July 1974
Director
Appointed 06 Jul 2005
Resigned 01 Jun 2007

WILLIAMS, Robin George Walton

Resigned
17 Hestercombe Avenue, LondonSW6 5LL
Born June 1957
Director
Appointed 10 Feb 2006
Resigned 29 Feb 2008

Persons with significant control

8

2 Active
6 Ceased
Rookery Lane, WalsallWS9 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2023
200 Rookery Lane, WalsallWS9 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Ceased 15 Dec 2023
Longwood Road, WalsallWS9 0TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2019
Ceased 02 Oct 2020
200 Rookery Lane, WalsallWS9 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2019
Longwood Road, WalsallWS9 0TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 27 Nov 2019
200 Rookery Lane, WalsallWS9 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 27 Nov 2019
Rookery Lane, WalsallWS9 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Longwood Road, WalsallWS9 0TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 November 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2017
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Resolution
17 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
7 January 2010
CERT10CERT10
Re Registration Memorandum Articles
7 January 2010
MARMAR
Resolution
7 January 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 January 2010
RR02RR02
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 March 2008
AAAnnual Accounts
Legacy
14 February 2008
287Change of Registered Office
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Miscellaneous
18 May 2006
MISCMISC
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Interim
15 March 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
363aAnnual Return
Legacy
23 April 2004
363aAnnual Return
Legacy
21 April 2004
363aAnnual Return
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
169169
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
21 October 2003
88(2)R88(2)R
Legacy
21 October 2003
88(2)R88(2)R
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
288cChange of Particulars
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 2000
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1998
AAAnnual Accounts
Auditors Resignation Company
12 May 1998
AUDAUD
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 November 1997
AAAnnual Accounts
Legacy
15 October 1997
288cChange of Particulars
Certificate Change Of Name Company
20 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
21 July 1996
88(3)88(3)
Legacy
21 July 1996
88(2)O88(2)O
Legacy
8 July 1996
288288
Legacy
8 July 1996
225Change of Accounting Reference Date
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
88(2)P88(2)P
Certificate Authorisation To Commence Business Borrow
4 July 1996
CERT8CERT8
Application To Commence Business
4 July 1996
117117
Legacy
24 April 1996
288288
Incorporation Company
16 April 1996
NEWINCIncorporation