UKBizDB.co.uk

ECOPLAS LIMITED

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

This company is commonly known as Ecoplas Limited. The company was founded 26 years ago and was given the registration number 03418474. The firm's registered office is in ALFRETON. You can find them at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ECOPLAS LIMITED
Company Number:03418474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England, DE55 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Secretary09 October 2019Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director01 August 2018Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director11 May 2023Active
Fairbrook House, Clovernook Road, Alfreton, England, DE55 4RF

Secretary01 August 2018Active
34 Beech View, Cranswick, Driffield, YO25 9QQ

Secretary24 March 2005Active
8 Alma Terrace, Fulford Road, York, YO1 4DQ

Secretary12 August 1997Active
6a Old Road, Leconfield, Beverley, HU17 7NH

Secretary22 July 1998Active
Whitemoor Business Park, Cliffe Common, Selby, YO8 7EG

Secretary25 October 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 1997Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director01 August 2018Active
Whitemoor Business Park, Cliffe Common, Selby, YO8 7EG

Director12 August 1997Active

People with Significant Control

Eurocell Profiles Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Fairbrook House, Clovernook Road, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Tippett
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Whitemoor Business Park, Cliffe Common, Selby, United Kingdom, YO8 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-10Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Change account reference date company previous shortened.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Resolution

Resolution.

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.