UKBizDB.co.uk

ECO-BAT FINANCE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco-bat Finance Plc. The company was founded 21 years ago and was given the registration number 04606739. The firm's registered office is in MATLOCK. You can find them at Cowley Lodge, Warren Carr, Matlock, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECO-BAT FINANCE PLC
Company Number:04606739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cowley Lodge, Warren Carr, Matlock, Derbyshire, DE4 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Secretary16 November 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director26 June 2020Active
2121, North Pearl Street, Suite 1400, Dallas, United States, 75201

Director27 June 2023Active
Cobblers Cottage, 7 Sycamore Road, Matlock, DE4 3HZ

Secretary09 January 2003Active
2777 Stemmons Freeway, Suite 1850, Dallas, United States, 75207

Secretary30 September 2011Active
2777 Stemmons Fwy, Suite 1850, Dallas, United States,

Secretary01 June 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2002Active
Cobblers Cottage, 7 Sycamore Road, Matlock, DE4 3HZ

Director22 December 2003Active
2777 Stemmons Freeway, Suite 1850, Dallas, United States, 75207

Director30 September 2011Active
Lowther Lodge Chester Road, Sandiway, Northwich, CW8 2DX

Director09 January 2003Active
2777 Stemmons Fwy, Suite 1850, Dallas, United States,

Director01 June 2018Active
Scotland House, Stretton Road, Tansley, Matlock, DE4 5GE

Director09 January 2003Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director30 August 2013Active
Holly Cottage, Burton Leonard, Harrogate, HG3 3RU

Director14 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 December 2002Active

People with Significant Control

Eco-Bat Technologies, Ltd
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:Cowley Lodge, Warren Carr, Matlock, England, DE4 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.