About

Registered Number: 08593843
Date of Incorporation: 02/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, DN11 0PS,

 

Founded in 2013, Eco-power Environmental Ltd has its registered office in Doncaster, it's status is listed as "Active". We do not know the number of employees at Eco-power Environmental Ltd. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 August 2020
AA - Annual Accounts 30 July 2020
MR01 - N/A 02 June 2020
CS01 - N/A 26 May 2020
MR01 - N/A 04 March 2020
TM01 - Termination of appointment of director 28 November 2019
PSC05 - N/A 06 June 2019
CS01 - N/A 06 June 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 26 April 2019
MR01 - N/A 02 March 2019
RESOLUTIONS - N/A 16 January 2019
MR04 - N/A 21 June 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 21 May 2018
AA01 - Change of accounting reference date 30 April 2018
MR01 - N/A 17 April 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 09 October 2017
MR01 - N/A 17 August 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 04 April 2016
AP01 - Appointment of director 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 25 July 2014
CERTNM - Change of name certificate 14 May 2014
CONNOT - N/A 14 May 2014
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 08 October 2013
NEWINC - New incorporation documents 02 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 27 February 2020 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 07 March 2018 Outstanding

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.