ECO CARS LIMITED

Register to unlock more data on OkredoRegister

ECO CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06977581

Incorporation date

31/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Lion House, Rowcroft, Stroud GL5 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2009)
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon29/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon29/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon05/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon05/11/2025
Withdraw the company strike off application
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon04/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon31/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon31/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon01/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon01/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon01/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon01/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon21/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon21/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon30/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon30/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon30/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon10/02/2021
Appointment of Miss Lindsay Elanor Heaven as a secretary on 2021-02-10
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon11/02/2020
First Gazette notice for voluntary strike-off
dot icon04/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon04/02/2020
Application to strike the company off the register
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon29/10/2019
Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon29/10/2019
Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon08/08/2019
Notification of Ecotricity New Ventures Limited as a person with significant control on 2019-07-31
dot icon08/08/2019
Cessation of Ecotricity Group Limited as a person with significant control on 2019-07-31
dot icon03/05/2019
Termination of appointment of Tom Cowling as a secretary on 2019-05-03
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon02/11/2018
Change of details for Ecotricitygroup Limited as a person with significant control on 2018-11-02
dot icon25/09/2018
Director's details changed for Mr Dale Vince on 2018-09-25
dot icon25/09/2018
Director's details changed for Mr Asif Rehmanwala on 2018-09-25
dot icon16/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/04/2018
Change of details for Ecotricity New Ventures Limited as a person with significant control on 2018-04-04
dot icon05/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon05/02/2018
Cessation of Ecotricity Group Limited as a person with significant control on 2018-01-22
dot icon05/02/2018
Notification of Ecotricity New Ventures Limited as a person with significant control on 2018-01-22
dot icon22/01/2018
Appointment of Mr Tom Cowling as a secretary on 2018-01-22
dot icon22/01/2018
Termination of appointment of Philip Catherall as a secretary on 2018-01-22
dot icon22/01/2018
Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ England to Lion House Rowcroft Stroud GL5 3BY on 2018-01-22
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/04/2017
Secretary's details changed for Philip Catherall on 2017-04-19
dot icon24/02/2017
Termination of appointment of Paul David Wheatcroft as a director on 2017-02-22
dot icon01/02/2017
Director's details changed for Mr Asif Rehmanwala on 2017-01-23
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon23/01/2017
Appointment of Mr Asif Rehmanwala as a director on 2017-01-23
dot icon14/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/06/2016
Secretary's details changed for Philip Catherall on 2016-04-07
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon21/01/2016
Registered office address changed from Lion House Lion House Rowcroft Stroud Glos GL5 3BY England to Beaumont House 172 Southgate Street Gloucester GL1 2EZ on 2016-01-21
dot icon11/01/2016
Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Lion House Lion House Rowcroft Stroud Glos GL5 3BY on 2016-01-11
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Paul David Wheatcroft as a director
dot icon16/12/2013
Full accounts made up to 2013-04-30
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-04-30
dot icon23/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2011-04-30
dot icon01/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/11/2010
Amended full accounts made up to 2010-04-30
dot icon03/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/08/2010
Registered office address changed from Axiom House Station Road Stroud GL5 3AP on 2010-08-20
dot icon29/10/2009
Director's details changed for Dale Vince on 2009-10-22
dot icon21/08/2009
Accounting reference date shortened from 31/07/2010 to 30/04/2010
dot icon21/08/2009
Director's change of particulars / dale vince / 05/08/2009
dot icon31/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Dale Andrew
Director
31/07/2009 - Present
84
Wheatcroft, Paul David
Director
01/04/2014 - 22/02/2017
98
Rehmanwala, Asif
Director
23/01/2017 - Present
101
Catherall, Philip
Secretary
31/07/2009 - 22/01/2018
3
Cowling, Tom
Secretary
22/01/2018 - 03/05/2019
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECO CARS LIMITED

ECO CARS LIMITED is an(a) Active company incorporated on 31/07/2009 with the registered office located at Lion House, Rowcroft, Stroud GL5 3BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECO CARS LIMITED?

toggle

ECO CARS LIMITED is currently Active. It was registered on 31/07/2009 .

Where is ECO CARS LIMITED located?

toggle

ECO CARS LIMITED is registered at Lion House, Rowcroft, Stroud GL5 3BY.

What does ECO CARS LIMITED do?

toggle

ECO CARS LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ECO CARS LIMITED?

toggle

The latest filing was on 29/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.