Background WavePink WaveYellow Wave

ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872)

ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872) is an active UK company. incorporated on 20 April 2004. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ATTLEBOROUGH ECO ELECTRIC LIMITED has been registered for 21 years. Current directors include WATERS, Christopher Michael, WINWARD, Christopher Paul.

Company Number
05106872
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WATERS, Christopher Michael, WINWARD, Christopher Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTLEBOROUGH ECO ELECTRIC LIMITED

ATTLEBOROUGH ECO ELECTRIC LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ATTLEBOROUGH ECO ELECTRIC LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05106872

LTD Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 23 March 2026 (Just now)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

S S AGRI POWER LIMITED
From: 16 September 2010To: 27 January 2020
G.T. GROUNDWORKS LIMITED
From: 20 April 2004To: 16 September 2010
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 18 December 2018To: 4 April 2022
Jupiter House Warley Hill Busness Park the Drive Great Warley Brentwood Essex CM13 3BE
From: 16 October 2017To: 18 December 2018
Cakes Hill Barn Ellingham Road Attleborough Norfolk NR17 1AE England
From: 8 June 2017To: 16 October 2017
West Farm West Carr Road Attleborough Norfolk NR17 1AN
From: 24 April 2014To: 8 June 2017
Hall Farm Barn Harling Road Garboldisham Diss Norfolk IP22 2SQ United Kingdom
From: 28 March 2013To: 24 April 2014
South Farm Snetterton Norwich NR16 2QY
From: 20 April 2004To: 28 March 2013
Timeline

23 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 21
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

WATERS, Christopher Michael

Active
High Street, ElyCB6 3LD
Born April 1983
Director
Appointed 15 Oct 2019

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 18 Dec 2018

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 18 Dec 2018
Resigned 25 Mar 2025

STAMMERS, Graham Arthur

Resigned
South Farm, NorwichNR16 2QY
Secretary
Appointed 20 Apr 2004
Resigned 21 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

BACON, Philip Eric Paston

Resigned
Cliff Drive, CromerNR27 0AW
Born December 1943
Director
Appointed 10 Apr 2018
Resigned 31 Mar 2020

BURGOYNE, Derek Garbut

Resigned
36 Spital Square, LondonE1 6DY
Born July 1962
Director
Appointed 18 Dec 2018
Resigned 15 Oct 2019

DANIELSEN, Paul Lars

Resigned
House, SnapeIP17 1SJ
Born May 1961
Director
Appointed 06 Oct 2011
Resigned 14 Oct 2012

GILES, Tracy Jane

Resigned
36 Spital Square, LondonE1 6DY
Born December 1970
Director
Appointed 31 Mar 2020
Resigned 01 Oct 2021

NEAVE, Trevor

Resigned
18 Constable Close, AttleboroughNR17 2RR
Born March 1966
Director
Appointed 20 Apr 2004
Resigned 31 Aug 2010

STAMMERS, Graham Arthur

Resigned
South Farm, NorwichNR16 2QY
Born November 1971
Director
Appointed 20 Apr 2004
Resigned 21 Mar 2013

SUGGITT, Sarah Elizabeth

Resigned
Ellingham Road, AttleboroughNR17 1AE
Born November 1980
Director
Appointed 21 Mar 2013
Resigned 10 Apr 2018

SUGGITT, Steven

Resigned
Ellingham Road, AttleboroughNR17 1AE
Born October 1976
Director
Appointed 31 Aug 2010
Resigned 10 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2018
36 Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2018
Ceased 18 Dec 2018

Mrs Sarah Elizabeth Suggitt

Ceased
West Carr Road, AttleboroughNR17 1AN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018

Mr Steven Suggitt

Ceased
West Carr Road, AttleboroughNR17 1AN
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Resolution
27 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
18 February 2019
AM10AM10
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
13 December 2018
AM21AM21
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Liquidation In Administration Progress Report
5 November 2018
AM10AM10
Liquidation In Administration Extension Of Period
20 September 2018
AM19AM19
Liquidation In Administration Progress Report
1 May 2018
AM10AM10
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Resolution
26 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
14 December 2017
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
13 December 2017
AM06AM06
Liquidation In Administration Proposals
28 November 2017
AM03AM03
Liquidation Receiver Cease To Act Receiver
17 November 2017
RM02RM02
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 October 2017
AM01AM01
Liquidation Receiver Appointment Of Receiver
13 October 2017
RM01RM01
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date
2 June 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
88(2)R88(2)R
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2004
88(2)R88(2)R
Legacy
20 April 2004
288bResignation of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation