Alltech E-Co2 Limited (reg no 06910273) is a private limited company legally formed on 2009-05-19. The firm is registered at Alltech House, Ryhall Road, Stamford PE9 1TZ. Changed on 2015-02-05, the previous name this business utilized was The E-Co2 Project Limited. Alltech E-Co2 Limited is operating under Standard Industrial Classification code: 74901 which means "environmental consulting activities".

Company details

Name Alltech E-co2 Limited
Number 06910273
Date of Incorporation: 2009-05-19
End of financial year: 31 December
Address: Alltech House, Ryhall Road, Stamford, PE9 1TZ
SIC code: 74901 - Environmental consulting activities

As for the 4 directors that can be found in this particular enterprise, we can name: Matthew S. (in the company from 30 April 2020), Mark L. (appointment date: 23 March 2018), Alric B. (appointed on 28 October 2016). 1 secretary is also present: Alric B. (appointed on 06 February 2015). The Companies House lists 3 persons of significant control, namely: Cms Uk Services Limited can be reached at Ryhall Road, PE9 1TZ Stamford. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. All -Technology (Ireland) Limited can be reached at Summerhill Roiad, Dunboyne Co Meath. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Alltech Worldwide Holdings Llc can be reached at Catnip Hill Road, 40356 Nicholasville. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-08-31 2012-08-31 2013-08-31 2014-08-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31 2023-12-31
Current Assets 418,824 847,036 337,797 149,900 541,882 545,072 472,535 450,346 517,150 479,382
Total Assets Less Current Liabilities -154,829 -20,585 12,313 11,859 -454,114 -611,534 -516,881 -384,552 -143,925 -135,724
Fixed Assets 10,089 11,682 5,626 2,758 - - - - - -
Shareholder Funds -154,829 -20,585 12,313 11,859 - - - - - -
Tangible Fixed Assets 10,089 11,682 5,626 2,758 - - - - - -
Number Shares Allotted - - 100 100 - - - - - -

People with significant control

Cms Uk Services Limited
6 April 2016
Address Alltech House Ryhall Road, Stamford, PE9 1TZ, United Kingdom
Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companieshouse
Registration number 04490837
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
All -Technology (Ireland) Limited
15 November 2016
Address Sarney Summerhill Roiad, Dunboyne Co Meath, Ireland
Legal authority Republic Of Ireland
Legal form Limited By Shares
Country registered Ireland
Place registered Cro
Registration number 82823
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alltech Worldwide Holdings Llc
6 April 2016
Address 3031 Catnip Hill Road, Nicholasville, 40356, United States
Legal authority Commonwealth Of Kentucky Usa
Legal form Limited Liability Company
Country registered Kentucky
Place registered Kentucky Secretary Of State
Registration number 0902247
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, May 2023 | accounts
Free Download (12 pages)