ECO-POWER ENVIRONMENTAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ECO-POWER ENVIRONMENTAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09320754

Incorporation date

20/11/2014

Size

Small

Contacts

Registered address

Registered address

Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, South Yorkshire DN11 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon05/03/2026
Termination of appointment of Craig Paul Lawton as a director on 2026-02-28
dot icon05/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2024-10-31
dot icon23/05/2025
Director's details changed for Mr Liam Higgins on 2025-03-24
dot icon23/04/2025
Termination of appointment of Lee Jepson as a director on 2025-04-23
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon31/10/2024
Accounts for a small company made up to 2023-10-31
dot icon14/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon05/03/2024
Part of the property or undertaking has been released from charge 093207540001
dot icon05/03/2024
Part of the property or undertaking has been released from charge 093207540002
dot icon25/01/2024
Appointment of Mr Lee Jepson as a director on 2024-01-25
dot icon25/01/2024
Appointment of Mr Craig Paul Lawton as a director on 2024-01-25
dot icon25/01/2024
Appointment of Mr Liam Higgins as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Louis Calders as a director on 2024-01-25
dot icon21/11/2023
Change of details for Eco-Power Environmental Group Holdings Limited as a person with significant control on 2023-11-21
dot icon25/08/2023
Accounts for a small company made up to 2022-10-31
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon31/03/2023
Termination of appointment of Martin James Graves as a director on 2023-03-31
dot icon30/10/2022
Accounts for a small company made up to 2021-10-31
dot icon14/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2020-10-31
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon04/08/2020
Current accounting period extended from 2020-07-30 to 2020-10-31
dot icon30/07/2020
Accounts for a small company made up to 2019-07-31
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon28/11/2019
Termination of appointment of Mark Michael Jepson as a director on 2019-11-27
dot icon07/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon06/06/2019
Change of details for Attero Waste Group Holdings Limited as a person with significant control on 2019-04-16
dot icon26/04/2019
Accounts for a small company made up to 2018-07-31
dot icon16/01/2019
Resolutions
dot icon18/06/2018
Group of companies' accounts made up to 2017-07-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon17/04/2018
Registration of a charge with Charles court order to extend. Charge code 093207540002, created on 2018-03-07
dot icon17/01/2018
Cessation of Mark Michael Jepson as a person with significant control on 2017-07-31
dot icon17/01/2018
Cessation of David Colakovic as a person with significant control on 2017-07-31
dot icon17/01/2018
Cessation of Stephen Paul Bolland as a person with significant control on 2017-07-31
dot icon17/01/2018
Notification of Attero Waste Group Holdings Limited as a person with significant control on 2017-07-31
dot icon03/01/2018
Appointment of Mr Martin James Graves as a director on 2017-12-18
dot icon03/01/2018
Appointment of Mr Louis Calders as a director on 2017-12-18
dot icon02/01/2018
Termination of appointment of David Colakovic as a director on 2017-12-18
dot icon09/10/2017
Appointment of Mr Mark Michael Jepson as a director on 2017-07-31
dot icon09/10/2017
Termination of appointment of Stephen Paul Bolland as a director on 2017-07-31
dot icon17/08/2017
Registration of charge 093207540001, created on 2017-08-15
dot icon07/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/02/2017
Resolutions
dot icon13/02/2017
Notice of Restriction on the Company's Articles
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon11/02/2017
Sub-division of shares on 2017-01-12
dot icon13/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/11/2015
Director's details changed for Mr David Colakovic on 2015-11-11
dot icon18/09/2015
Previous accounting period shortened from 2015-11-30 to 2015-07-31
dot icon21/07/2015
Termination of appointment of Beverley Cooper as a secretary on 2015-07-13
dot icon21/07/2015
Appointment of Mr David Colakovic as a director on 2015-07-13
dot icon02/06/2015
Appointment of Miss Beverley Cooper as a secretary on 2015-05-27
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/05/2015
Statement of capital following an allotment of shares on 2014-11-20
dot icon20/05/2015
Termination of appointment of David Colakovic as a director on 2015-05-15
dot icon20/05/2015
Appointment of Mr Stephen Paul Bolland as a director on 2015-05-15
dot icon20/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.00K
-
0.00
2.00K
-
2022
2
12.00K
-
0.00
2.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calders, Louis
Director
18/12/2017 - 25/01/2024
10
Mr David Colakovic
Director
20/11/2014 - 15/05/2015
67
Mr David Colakovic
Director
13/07/2015 - 18/12/2017
67
Higgins, Liam
Director
25/01/2024 - Present
20
Bolland, Stephen Paul
Director
15/05/2015 - 31/07/2017
44

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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-POWER ENVIRONMENTAL GROUP LIMITED

ECO-POWER ENVIRONMENTAL GROUP LIMITED is an(a) Active company incorporated on 20/11/2014 with the registered office located at Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, South Yorkshire DN11 0PS. There is currently 1 active director 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-POWER ENVIRONMENTAL GROUP LIMITED?

toggle

ECO-POWER ENVIRONMENTAL GROUP LIMITED is currently Active. It was registered on 20/11/2014 .

Where is ECO-POWER ENVIRONMENTAL GROUP LIMITED located?

toggle

ECO-POWER ENVIRONMENTAL GROUP LIMITED is registered at Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, South Yorkshire DN11 0PS.

What does ECO-POWER ENVIRONMENTAL GROUP LIMITED do?

toggle

ECO-POWER ENVIRONMENTAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ECO-POWER ENVIRONMENTAL GROUP LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Craig Paul Lawton as a director on 2026-02-28.