UKBizDB.co.uk

ECO-POWER SKIPS LIMITED

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

This company is commonly known as Eco-power Skips Limited. The company was founded 4 years ago and was given the registration number 12547750. The firm's registered office is in DONCASTER. You can find them at Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ECO-POWER SKIPS LIMITED
Company Number:12547750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director03 October 2023Active
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director02 August 2021Active
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director20 May 2020Active
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director06 April 2020Active

People with Significant Control

Mr Craig Paul Lawton
Notified on:03 October 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Significant influence or control
Mr Louis Francis Calders
Notified on:02 August 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Significant influence or control
Mr Mark Jepson
Notified on:06 April 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Colakovic
Notified on:06 April 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-09-01Incorporation

Memorandum articles.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-08-05Accounts

Change account reference date company previous shortened.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-04-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.