Attleborough Eco Electric Limited

DataGardener
live
Micro

Attleborough Eco Electric Limited

05106872Private Limited With Share Capital

The Old School High Street, Stretham, Ely, CB63LD
Incorporated

20/04/2004

Company Age

22 years

Directors

4

Employees

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Attleborough Eco Electric Limited (05106872) is a private limited with share capital incorporated on 20/04/2004 (22 years old) and registered in ely, CB63LD. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 20/04/2004
CB63LD

Financial Overview

Total Assets

£20.58M

Liabilities

£58.00M

Net Assets

£-37.43M

Est. Turnover

£2.16M

AI Estimated
Unreported
Cash

£369.0K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2023
Legacy
Category:Other
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2020
Resolution
Category:Resolution
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2018
Liquidation In Administration End Of Administration
Category:Insolvency
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-11-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Resolution
Category:Resolution
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-12-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-12-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:28-11-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-10-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:02-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:22-03-2013
Termination Secretary Company With Name
Category:Officers
Date:22-03-2013
Termination Director Company With Name
Category:Officers
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Legacy
Category:Mortgage
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:16-09-2010
Change Of Name Notice
Category:Change Of Name
Date:16-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2010
Legacy
Category:Annual Return
Date:06-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:02-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2008

Import / Export

Imports
12 Months2
60 Months7
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date23/03/2026
Latest Accounts30/05/2025

Trading Addresses

The Old School, High Street, Stretham, Ely, CB63LDRegistered
4Th Floor, 36 Spital Square, London, E16DY

Contact

newallplant.co.uk
The Old School High Street, Stretham, Ely, CB63LD