Background WavePink WaveYellow Wave

ECO-POWER ENVIRONMENTAL LIMITED (08593843)

ECO-POWER ENVIRONMENTAL LIMITED (08593843) is an active UK company. incorporated on 2 July 2013. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ECO-POWER ENVIRONMENTAL LIMITED has been registered for 12 years. Current directors include HIGGINS, Liam.

Company Number
08593843
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Bankwood Lane Industrial Estate Bankwood Lane, Doncaster, DN11 0PS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HIGGINS, Liam
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-POWER ENVIRONMENTAL LIMITED

ECO-POWER ENVIRONMENTAL LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ECO-POWER ENVIRONMENTAL LIMITED was registered 12 years ago.(SIC: 38210)

Status

active

Active since 12 years ago

Company No

08593843

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ATTERO RECYCLING LIMITED
From: 14 May 2014To: 16 January 2019
ROSSINGTON AGGREGATES LIMITED
From: 2 July 2013To: 14 May 2014
Contact
Address

Bankwood Lane Industrial Estate Bankwood Lane Rossington Doncaster, DN11 0PS,

Previous Addresses

C/O Bollands Bankwood Lane Industrial Estate Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS
From: 8 October 2013To: 18 May 2017
C/O Shl Millfield Industrial Estate Bentley Doncaster DN5 0SJ England
From: 2 July 2013To: 8 October 2013
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Jun 16
Loan Secured
Aug 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 18
Loan Cleared
Jun 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
Nov 19
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Cleared
Oct 20
Director Joined
Oct 21
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
May 24
Director Left
Apr 25
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HIGGINS, Liam

Active
Bankwood Lane, DoncasterDN11 0PS
Born July 1983
Director
Appointed 12 Oct 2021

BOLLAND, Stephen Paul

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born February 1966
Director
Appointed 15 May 2015
Resigned 31 Jul 2017

CALDERS, Louis

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born April 1971
Director
Appointed 18 Dec 2017
Resigned 08 Jan 2024

COLAKOVIC, David

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born January 1982
Director
Appointed 13 Jul 2015
Resigned 18 Dec 2017

COLAKOVIC, David

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born January 1982
Director
Appointed 02 Jul 2013
Resigned 15 May 2015

GRAVES, Martin James

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born July 1970
Director
Appointed 18 Dec 2017
Resigned 31 Mar 2023

JEPSON, Lee

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born June 1983
Director
Appointed 16 Jun 2016
Resigned 23 Apr 2025

JEPSON, Mark Michael

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born April 1986
Director
Appointed 09 Nov 2015
Resigned 27 Nov 2019

LAWTON, Craig Paul

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born February 1981
Director
Appointed 08 Jan 2024
Resigned 28 Feb 2026

Persons with significant control

1

Rossington, DoncasterDN11 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2019
MR01Registration of a Charge
Resolution
16 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Legacy
9 October 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Incorporation Company
2 July 2013
NEWINCIncorporation