ECO2 SOLUTIONS GROUP LIMITED
Other business support service activities n.e.c.
ECO2 SOLUTIONS GROUP LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Unit 8 John Samuel Building Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA
Full company profile for ECO2 SOLUTIONS GROUP LIMITED (08348510), an active environment, agriculture and waste company based in Kidderminster, United Kingdom. Incorporated 7 Jan 2013. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£283.31k
Net Assets
£2.42M
Total Liabilities
£7.37M
Turnover
£26.95M
Employees
95
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew Hart | Director | British | England | 1 May 2024 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
E.on Uk Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Paul Timothy Hutchens
Ceased 6 Apr 2016
Paul Timothy Hutchens
Ceased 1 Apr 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Officers | Change to director Mr Ryan Mee on 21 Jan 2026 | |
| 22 Jan 2026 | Confirmation Statement | Confirmation statement made on 6 Jan 2026 with updates | |
| 21 Jan 2026 | Officers | Change to director Mr Matthew Hart on 21 Jan 2026 | |
| 19 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 23 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change to director Mr Ryan Mee on 21 Jan 2026
Confirmation statement made on 6 Jan 2026 with updates
Change to director Mr Matthew Hart on 21 Jan 2026
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change to director Mr Ryan Mee on 21 Jan 2026
3 months ago on 23 Jan 2026
Confirmation statement made on 6 Jan 2026 with updates
3 months ago on 22 Jan 2026
Change to director Mr Matthew Hart on 21 Jan 2026
3 months ago on 21 Jan 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 19 Sept 2025
Mortgage Satisfy Charge Full
9 months ago on 23 Jul 2025
