-
ECO-POWER ENVIRONMENTAL GROUP LIMITED - Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 09320754
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bankwood Lane Industrial Estate Bankwood Lane
- Rossington
- Doncaster
- South Yorkshire
- DN11 0PS Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, South Yorkshire, DN11 0PS UK
Management
- Managing Directors
- HIGGINS, Liam
- JEPSON, Lee
- LAWTON, Craig Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-20
- Age Of Company 2014-11-20 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- Eco-Power Environmental Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ATTERO WASTE GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2024-06-03
- Last Date: 2023-05-20
-
ECO-POWER ENVIRONMENTAL GROUP LIMITED Company Description
- ECO-POWER ENVIRONMENTAL GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09320754. Its current trading status is "live". It was registered 2014-11-20. It was previously called ATTERO WASTE GROUP LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at Bankwood Lane Industrial Estate Bankwood Lane .
Get ECO-POWER ENVIRONMENTAL GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eco-Power Environmental Group Limited - Bankwood Lane Industrial Estate Bankwood Lane, Rossington, Doncaster, South Yorkshire, United Kingdom
- 2014-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ECO-POWER ENVIRONMENTAL GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-01-25) - AP01
-
termination-director-company-with-name-termination-date (2024-01-25) - TM01
-
mortgage-charge-part-release-with-charge-number (2024-03-05) - MR05
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-26) - CS01
-
termination-director-company-with-name-termination-date (2023-03-31) - TM01
-
accounts-with-accounts-type-small (2023-08-25) - AA
-
change-to-a-person-with-significant-control (2023-11-21) - PSC05
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-10-30) - AA
-
confirmation-statement-with-no-updates (2022-07-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-27) - AA
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-08-04) - AA01
-
accounts-with-accounts-type-small (2020-07-30) - AA
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-04-26) - AA
-
resolution (2019-01-16) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-06-06) - PSC05
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
-
confirmation-statement-with-updates (2019-06-07) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-17) - PSC02
-
termination-director-company-with-name-termination-date (2018-01-02) - TM01
-
appoint-person-director-company-with-name-date (2018-01-03) - AP01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2018-04-17) - MR01
-
cessation-of-a-person-with-significant-control (2018-01-17) - PSC07
-
confirmation-statement-with-updates (2018-05-21) - CS01
-
accounts-with-accounts-type-group (2018-06-18) - AA
-
change-account-reference-date-company-previous-shortened (2018-04-30) - AA01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-09) - AP01
-
termination-director-company-with-name-termination-date (2017-10-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-17) - MR01
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
resolution (2017-02-13) - RESOLUTIONS
-
notice-restriction-on-company-articles (2017-02-13) - CC01
-
capital-allotment-shares (2017-02-11) - SH01
-
capital-alter-shares-subdivision (2017-02-11) - SH02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-04-20) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-20) - AP01
-
appoint-person-secretary-company-with-name-date (2015-06-02) - AP03
-
appoint-person-director-company-with-name-date (2015-07-21) - AP01
-
termination-secretary-company-with-name-termination-date (2015-07-21) - TM02
-
termination-director-company-with-name-termination-date (2015-05-20) - TM01
-
change-person-director-company-with-change-date (2015-11-12) - CH01
-
capital-allotment-shares (2015-05-20) - SH01
-
change-account-reference-date-company-previous-shortened (2015-09-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-20) - NEWINC