UKBizDB.co.uk

ECO-BAT TECHNOLOGIES LIMITED

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

This company is commonly known as Eco-bat Technologies Limited. The company was founded 30 years ago and was given the registration number 02901883. 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 TECHNOLOGIES LIMITED
Company Number:02901883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
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
2121, North Pearl Street, Suite 1400, Dallas, United States, 75201

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

Director14 June 1996Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director28 October 2020Active
2121, N Pearl St, Suite 1400, Dallas, United States, 75201

Director08 February 2024Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director27 July 2022Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director18 May 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
2121, N Pearl St, Suite 1400, Dallas, United States, 75201

Director29 January 2024Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director29 July 2020Active
Cobblers Cottage, 7 Sycamore Road, Matlock, DE4 3HZ

Secretary13 October 1994Active
2777 Stemmons Freeway, Suite 1850, Dallas, United States, 75207

Secretary20 September 2011Active
2777 Stemmons Fwy, Suite 1850, Dallas, United States,

Secretary01 June 2018Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Secretary01 October 2019Active
52 Methley Street, London, SE11

Secretary09 March 1994Active
1111 West Mockingbird Lane, Dallas Texas 75247, Usa, FOREIGN

Secretary22 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 1994Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
35 Sutton Place, New York, Ny 10022,

Director01 June 1994Active
2 Coventry Lane, Riverside, United States, 06878

Director29 October 2007Active
85 Leverton Street, London, NW5

Director29 April 1997Active
Cobblers Cottage, 7 Sycamore Road, Matlock, DE4 3HZ

Director01 July 2006Active
2777 Stemmons Freeway, Suite 1850, Dallas, United States, 75207

Director30 September 2011Active
Nell Gwynn House Sloane Avenue, London, SW3 3AX

Director31 July 1998Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director17 January 2020Active
14792 Lochinvar Court, Addison, U.S.A., 75240

Director01 June 1994Active
Lowther Lodge Chester Road, Sandiway, Northwich, CW8 2DX

Director13 October 1999Active
Cowley Lodge, Warren Carr, Matlock, England, DE4 2LE

Director31 March 2016Active
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU

Director01 July 1996Active
830 Park Avenue, New York, Usa,

Director21 March 2001Active

People with Significant Control

Ecobat Holdings, Inc.
Notified on:18 November 2022
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange St, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Eb Holdings Ii, Inc.
Notified on:07 April 2016
Status:Active
Country of residence:United States
Address:2777 N. Stemmons Fwy, 2777 N. Stemmons Fwy, Dallas, United States, 75207
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Howard Marvin Meyers
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:American
Address:Cowley Lodge, Matlock, DE4 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Change person secretary company with change date.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person secretary company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.