ECODRIVE TRANSMISSIONS LIMITED

Register to unlock more data on OkredoRegister

ECODRIVE TRANSMISSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913502

Incorporation date

26/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 35 Devonshire Road, Oakhill 61 Industrial Estate, Walkden, Manchester M28 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon09/04/2026
Appointment of Ms Samantha Jayne Patton as a director on 2026-04-01
dot icon09/04/2026
Appointment of Mr Nathan Hogarth as a director on 2026-04-01
dot icon03/04/2026
Termination of appointment of Steven Leslie Allen as a director on 2026-03-31
dot icon03/04/2026
Termination of appointment of Graham John Evans as a director on 2026-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon10/05/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon30/01/2024
Appointment of Mr Timothy James Waring as a director on 2023-12-31
dot icon30/01/2024
Appointment of Mr Kevin Gregory as a director on 2023-12-31
dot icon15/05/2023
Accounts for a small company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon21/06/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon02/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon11/04/2019
Termination of appointment of Jonathan Edmund Stone as a director on 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon05/02/2018
Director's details changed for Mr Jonathan Edmund Stone on 2018-02-05
dot icon05/02/2018
Director's details changed for Mr Graham John Evans on 2018-02-05
dot icon07/12/2017
Resolutions
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon09/02/2017
Director's details changed for Mr Steven Leslie Allen on 2017-01-01
dot icon20/05/2016
Accounts for a small company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon02/02/2016
Appointment of Miss Samantha Jayne Patton as a secretary on 2016-01-01
dot icon02/02/2016
Termination of appointment of Steven Leslie Allen as a secretary on 2015-12-31
dot icon15/12/2015
Purchase of own shares.
dot icon27/11/2015
Cancellation of shares. Statement of capital on 2015-09-30
dot icon27/11/2015
Resolutions
dot icon24/11/2015
Termination of appointment of Philip Peake as a director on 2015-09-30
dot icon18/05/2015
Accounts for a small company made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon04/09/2014
Appointment of Mr Jonathan Edmund Stone as a director on 2014-09-01
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon24/04/2014
Termination of appointment of David Hamilton as a director
dot icon13/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/06/2013
Accounts for a small company made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr Graham John Evans on 2013-02-01
dot icon03/07/2012
Accounts for a small company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Steven Leslie Allen on 2011-10-21
dot icon10/02/2012
Director's details changed for Mr Philip Peake on 2011-12-23
dot icon10/02/2012
Secretary's details changed for Mr Steven Leslie Allen on 2011-10-21
dot icon08/02/2012
Appointment of Mr David Hamilton as a director
dot icon07/07/2011
Accounts for a small company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon03/02/2011
Director's details changed for Philip Peake on 2011-01-26
dot icon03/02/2011
Director's details changed for Graham John Evans on 2011-01-26
dot icon03/02/2011
Director's details changed for Steven Leslie Allen on 2011-01-26
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon24/10/2009
Director's details changed for Graham John Evans on 2009-10-23
dot icon22/05/2009
Accounts for a small company made up to 2008-12-31
dot icon06/03/2009
Return made up to 26/01/09; full list of members
dot icon29/07/2008
Amended accounts made up to 2007-12-31
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon11/01/2007
New director appointed
dot icon02/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/03/2006
Return made up to 26/01/06; full list of members
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon28/06/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
S-div 25/05/05
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon14/02/2005
Return made up to 26/01/05; no change of members
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon09/03/2004
Return made up to 26/01/04; no change of members
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon24/02/2003
Return made up to 26/01/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 26/01/02; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/07/2001
Registered office changed on 17/07/01 from: 203 atherton road hindley wigan lancashire WN2 3PR
dot icon04/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Ad 30/04/01--------- £ si 30098@1=30098 £ ic 100/30198
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon23/02/2001
Return made up to 26/01/01; full list of members
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon06/02/2000
New secretary appointed;new director appointed
dot icon06/02/2000
New director appointed
dot icon01/02/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon01/02/2000
Ad 26/01/00--------- £ si 50@1=50 £ ic 50/100
dot icon01/02/2000
Ad 26/01/00--------- £ si 49@1=49 £ ic 1/50
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Registered office changed on 01/02/00 from: 1 ashfield road stockport cheshire SK3 8UD
dot icon26/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+215.43 % *

* during past year

Cash in Bank

£142,780.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
189.34K
-
0.00
67.59K
-
2022
19
247.65K
-
0.00
45.27K
-
2023
19
364.63K
-
0.00
142.78K
-
2023
19
364.63K
-
0.00
142.78K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

364.63K £Ascended47.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.78K £Ascended215.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Kevin
Director
31/12/2023 - Present
17
Waring, Timothy James
Director
31/12/2023 - Present
16
Evans, Graham John
Director
26/01/2000 - 31/03/2026
3
Allen, Steven Leslie
Director
26/01/2000 - 31/03/2026
3
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
26/01/2000 - 26/01/2000
931

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ECODRIVE TRANSMISSIONS LIMITED

ECODRIVE TRANSMISSIONS LIMITED is an(a) Active company incorporated on 26/01/2000 with the registered office located at Unit 35 Devonshire Road, Oakhill 61 Industrial Estate, Walkden, Manchester M28 3PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ECODRIVE TRANSMISSIONS LIMITED?

toggle

ECODRIVE TRANSMISSIONS LIMITED is currently Active. It was registered on 26/01/2000 .

Where is ECODRIVE TRANSMISSIONS LIMITED located?

toggle

ECODRIVE TRANSMISSIONS LIMITED is registered at Unit 35 Devonshire Road, Oakhill 61 Industrial Estate, Walkden, Manchester M28 3PT.

What does ECODRIVE TRANSMISSIONS LIMITED do?

toggle

ECODRIVE TRANSMISSIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ECODRIVE TRANSMISSIONS LIMITED have?

toggle

ECODRIVE TRANSMISSIONS LIMITED had 19 employees in 2023.

What is the latest filing for ECODRIVE TRANSMISSIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Ms Samantha Jayne Patton as a director on 2026-04-01.