Background WavePink WaveYellow Wave

EAST COAST ELECTRIC GENERATING CO. LTD. (03279801)

EAST COAST ELECTRIC GENERATING CO. LTD. (03279801) is an active UK company. incorporated on 18 November 1996. with registered office in Selby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. EAST COAST ELECTRIC GENERATING CO. LTD. has been registered for 29 years. Current directors include ARNOLD, Derek Thomas, FISHER, Michael Peter John.

Company Number
03279801
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
Toad Hall Bell Lane, Selby, YO8 6RS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
ARNOLD, Derek Thomas, FISHER, Michael Peter John
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST COAST ELECTRIC GENERATING CO. LTD.

EAST COAST ELECTRIC GENERATING CO. LTD. is an active company incorporated on 18 November 1996 with the registered office located in Selby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. EAST COAST ELECTRIC GENERATING CO. LTD. was registered 29 years ago.(SIC: 35140)

Status

active

Active since 29 years ago

Company No

03279801

LTD Company

Age

29 Years

Incorporated 18 November 1996

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 7 April 2024 - 6 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 6 January 2027
Period: 7 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LIMCO FIFTY ONE LIMITED
From: 18 November 1996To: 19 December 1997
Contact
Address

Toad Hall Bell Lane Foggathorpe Selby, YO8 6RS,

Previous Addresses

Toad Hall Foggathorpe Selby North Yorkshire YO8 6PX
From: 18 November 1996To: 22 October 2018
Timeline

3 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARNOLD, Derek Thomas

Active
Bell Lane, SelbyYO8 6RS
Secretary
Appointed 20 Dec 1997

ARNOLD, Derek Thomas

Active
Bell Lane, SelbyYO8 6RS
Born March 1960
Director
Appointed 20 Dec 1997

FISHER, Michael Peter John

Active
Bell Lane, SelbyYO8 6RS
Born February 1986
Director
Appointed 01 Jun 2018

ELPHEE, Mary

Resigned
Forest Close, WiggintonYO32 2ZG
Secretary
Appointed 18 Nov 1996
Resigned 20 May 1999

FISHER, Catherine

Resigned
Toad Hall, SelbyYO8 6PX
Born July 1957
Director
Appointed 20 Dec 1997
Resigned 01 Jun 2018

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 18 Nov 1996
Resigned 20 May 1999

Persons with significant control

1

Mr Derek Thomas Arnold

Active
Bell Lane, SelbyYO8 6RS
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Gazette Filings Brought Up To Date
13 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288cChange of Particulars
Legacy
19 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
14 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
287Change of Registered Office
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
19 October 1998
225Change of Accounting Reference Date
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Certificate Change Of Name Company
18 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
16 December 1997
AAAnnual Accounts
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
287Change of Registered Office
Incorporation Company
18 November 1996
NEWINCIncorporation