ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED

Bankwood Processing Site Bankwood Lane Industrial Estate, Bankwood Lane Bankwood Processing Site Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, DN11 0PS, United Kingdom
StatusACTIVE
Company No.10886821
CategoryPrivate Limited Company
Incorporated27 Jul 2017
Age6 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED is an active private limited company with number 10886821. It was incorporated 6 years, 9 months, 21 days ago, on 27 July 2017. The company address is Bankwood Processing Site Bankwood Lane Industrial Estate, Bankwood Lane Bankwood Processing Site Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, DN11 0PS, United Kingdom.



Company Fillings

Capital alter shares redemption statement of capital

Date: 26 Mar 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH02

Date: 2024-02-08

Capital : 610.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 25 Mar 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-08

Capital : 609.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-18

Psc name: Mr David Colakovic

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Michael Jepson

Cessation date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Louis Calders

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Higgins

Appointment date: 2024-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Criag Paul Lawton

Appointment date: 2024-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jepson

Appointment date: 2024-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Graves

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Michael Jepson

Termination date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-16

Psc name: David Colakovic

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: David Colakovic

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 17 Apr 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-07

Charge number: 108868210001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Mr Louis Calders

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Graves

Appointment date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Colakovic

Termination date: 2017-12-18

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Capital : 643.00 GBP

Date: 2017-11-20

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENTRY WHOLESALE FRUIT & VEGETABLES MARKET LTD

391-397 SWAN LANE,COVENTRY,CV2 4QS

Number:07889536
Status:ACTIVE
Category:Private Limited Company

DASRAT LTD

73 SALVESEN CRESCENT,ALNESS,IV17 0UH

Number:SC449309
Status:ACTIVE
Category:Private Limited Company

L.C.T. ENGINEERING LIMITED

20 HENSLOW CRESCENT,DARTFORD,DA1 5RH

Number:09307011
Status:ACTIVE
Category:Private Limited Company

LOE-KEI LIMITED

7 HAIGH ROAD,LEEDS,LS26 0NQ

Number:05761948
Status:ACTIVE
Category:Private Limited Company

SETH INDUSTRIES UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11712966
Status:ACTIVE
Category:Private Limited Company

TAICHI4HEALTHANDWELLBEING LIMITED

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:08462109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source