Background WavePink WaveYellow Wave

ECO-POWER ENVIRONMENTAL GROUP LIMITED (09320754)

ECO-POWER ENVIRONMENTAL GROUP LIMITED (09320754) is an active UK company. incorporated on 20 November 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECO-POWER ENVIRONMENTAL GROUP LIMITED has been registered for 11 years. Current directors include HIGGINS, Liam.

Company Number
09320754
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Bankwood Lane Industrial Estate Bankwood Lane, Doncaster, DN11 0PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGGINS, Liam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-POWER ENVIRONMENTAL GROUP LIMITED

ECO-POWER ENVIRONMENTAL GROUP LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECO-POWER ENVIRONMENTAL GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09320754

LTD Company

Age

11 Years

Incorporated 20 November 2014

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ATTERO WASTE GROUP LIMITED
From: 20 November 2014To: 16 January 2019
Contact
Address

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

Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Funding Round
Feb 17
Share Issue
Feb 17
Loan Secured
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Apr 18
Director Left
Nov 19
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Mar 26
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HIGGINS, Liam

Active
Bankwood Lane, DoncasterDN11 0PS
Born July 1983
Director
Appointed 25 Jan 2024

COOPER, Beverley

Resigned
Bankwood Lane, DoncasterDN11 0PS
Secretary
Appointed 27 May 2015
Resigned 13 Jul 2015

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 25 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 20 Nov 2014
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 25 Jan 2024
Resigned 23 Apr 2025

JEPSON, Mark Michael

Resigned
Bankwood Lane Industrial Estate Bankwood Lane, DoncasterDN11 0PS
Born April 1986
Director
Appointed 31 Jul 2017
Resigned 27 Nov 2019

LAWTON, Craig Paul

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born February 1981
Director
Appointed 25 Jan 2024
Resigned 28 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Industrial Estate, Bankwood Lane, New Rossington, DoncasterDN11 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2017

Mr Stephen Paul Bolland

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 31 Jul 2017

Mr David Colakovic

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 31 Jul 2017

Mr Mark Michael Jepson

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
5 March 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 August 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 Small
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Resolution
16 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Confirmation Statement With 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
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
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
7 June 2017
CS01Confirmation Statement
Resolution
13 February 2017
RESOLUTIONSResolutions
Notice Restriction On Company Articles
13 February 2017
CC01CC01
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
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
Incorporation Company
20 November 2014
NEWINCIncorporation