UKBizDB.co.uk

ECO-PALLETS & WOOD FUELS LTD

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

This company is commonly known as Eco-pallets & Wood Fuels Ltd. The company was founded 9 years ago and was given the registration number 09348370. The firm's registered office is in BURSCOUGH. You can find them at Suite 5, Martland Mill, Mart Lane, Burscough, Lancashire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ECO-PALLETS & WOOD FUELS LTD
Company Number:09348370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Suite 5, Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom, L40 0SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Martland Mill, Mart Lane, Burscough, United Kingdom, L40 0SD

Secretary10 December 2014Active
Suite 5, Martland Mill, Mart Lane, Burscough, United Kingdom, L40 0SD

Director10 December 2014Active
Suite 5, Martland Mill, Mart Lane, Burscough, Ormskirk, England, L40 0SD

Director10 December 2014Active
Suite 5, Martland Mill, Mart Lane, Burscough, United Kingdom, L40 0SD

Director21 May 2018Active
42, Makerfield Drive, Newton-Le-Willows, England, WA12 9WB

Director26 January 2015Active

People with Significant Control

Mr David Alan Bowker
Notified on:21 May 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Martland Mill, Mart Lane, Burscough, United Kingdom, L40 0SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
New Reach Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:1st Floor, Abbey House, C/O Abbey & Co. Associates, Bolton, England, BL3 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Chomicz
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:20 St Nicholas Road, Lowton, Warrington, United Kingdom, WA3 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John James Munro
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:57 Maple Avenue, Lowton, Warrington, England, WA3 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.