About

Registered Number: 09320754
Date of Incorporation: 20/11/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, South Yorkshire, DN11 0PS

 

Eco-power Environmental Group Ltd was founded on 20 November 2014 and has its registered office in South Yorkshire, it's status at Companies House is "Active". This organisation has 2 directors listed as Cooper, Beverley, Jepson, Mark Michael at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPSON, Mark Michael 31 July 2017 27 November 2019 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Beverley 27 May 2015 13 July 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 07 June 2019
PSC05 - N/A 06 June 2019
AA - Annual Accounts 26 April 2019
RESOLUTIONS - N/A 16 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 21 May 2018
AA01 - Change of accounting reference date 30 April 2018
MR01 - N/A 17 April 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC02 - N/A 17 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
MR01 - N/A 17 August 2017
CS01 - N/A 07 June 2017
RESOLUTIONS - N/A 13 February 2017
CC01 - Notice of restriction on the company's articles 13 February 2017
SH01 - Return of Allotment of shares 11 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 20 April 2016
CH01 - Change of particulars for director 12 November 2015
AA01 - Change of accounting reference date 18 September 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP01 - Appointment of director 21 July 2015
AP03 - Appointment of secretary 02 June 2015
AR01 - Annual Return 21 May 2015
SH01 - Return of Allotment of shares 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
NEWINC - New incorporation documents 20 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

A registered charge 15 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.