Background WavePink WaveYellow Wave

ECO CARS LIMITED (06977581)

ECO CARS LIMITED (06977581) is an active UK company. incorporated on 31 July 2009. with registered office in Stroud. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. ECO CARS LIMITED has been registered for 16 years. Current directors include REHMANWALA, Asif, VINCE, Dale.

Company Number
06977581
Status
active
Type
ltd
Incorporated
31 July 2009
Age
16 years
Address
Lion House, Stroud, GL5 3BY
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
REHMANWALA, Asif, VINCE, Dale
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO CARS LIMITED

ECO CARS LIMITED is an active company incorporated on 31 July 2009 with the registered office located in Stroud. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. ECO CARS LIMITED was registered 16 years ago.(SIC: 29100)

Status

active

Active since 16 years ago

Company No

06977581

LTD Company

Age

16 Years

Incorporated 31 July 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Lion House Rowcroft Stroud, GL5 3BY,

Previous Addresses

Beaumont House 172 Southgate Street Gloucester GL1 2EZ England
From: 21 January 2016To: 22 January 2018
Lion House Lion House Rowcroft Stroud Glos GL5 3BY England
From: 11 January 2016To: 21 January 2016
Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 20 August 2010To: 11 January 2016
Axiom House Station Road Stroud GL5 3AP
From: 31 July 2009To: 20 August 2010
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 14
Director Joined
Jan 17
Director Left
Feb 17
Owner Exit
Feb 18
Owner Exit
Aug 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEAVEN, Lindsay Elanor

Active
Rowcroft, StroudGL5 3BY
Secretary
Appointed 10 Feb 2021

REHMANWALA, Asif

Active
Rowcroft, StroudGL5 3BY
Born December 1976
Director
Appointed 23 Jan 2017

VINCE, Dale

Active
Rowcroft, StroudGL5 3BY
Born August 1961
Director
Appointed 31 Jul 2009

CATHERALL, Philip

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 31 Jul 2009
Resigned 22 Jan 2018

COWLING, Tom

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 22 Jan 2018
Resigned 03 May 2019

WHEATCROFT, Paul David

Resigned
172 Southgate Street, GloucesterGL1 2EZ
Born May 1959
Director
Appointed 01 Apr 2014
Resigned 22 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2019
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2018
Ceased 31 Jul 2019
Russell Street, StroudGL5 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Dissolution Withdrawal Application Strike Off Company
5 November 2025
DS02DS02
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Legacy
30 April 2021
PARENT_ACCPARENT_ACC
Legacy
30 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
14 March 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 February 2020
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Dissolution Application Strike Off Company
4 February 2020
DS01DS01
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts Amended With Accounts Type Full
22 November 2010
AAMDAAMD
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
21 August 2009
225Change of Accounting Reference Date
Legacy
21 August 2009
288cChange of Particulars
Incorporation Company
31 July 2009
NEWINCIncorporation