Background WavePink WaveYellow Wave

ECO-PALLETS & WOOD FUELS LTD (09348370)

ECO-PALLETS & WOOD FUELS LTD (09348370) is an active UK company. incorporated on 10 December 2014. with registered office in Burscough. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. ECO-PALLETS & WOOD FUELS LTD has been registered for 11 years. Current directors include CHOMICZ, Nigel, MUNRO, John James.

Company Number
09348370
Status
active
Type
ltd
Incorporated
10 December 2014
Age
11 years
Address
Suite 5, Martland Mill, Burscough, L40 0SD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CHOMICZ, Nigel, MUNRO, John James
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-PALLETS & WOOD FUELS LTD

ECO-PALLETS & WOOD FUELS LTD is an active company incorporated on 10 December 2014 with the registered office located in Burscough. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. ECO-PALLETS & WOOD FUELS LTD was registered 11 years ago.(SIC: 38210, 38320)

Status

active

Active since 11 years ago

Company No

09348370

LTD Company

Age

11 Years

Incorporated 10 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Suite 5, Martland Mill Mart Lane Burscough, L40 0SD,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Left
May 15
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
Director Left
Jan 22
Owner Exit
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHOMICZ, Nigel

Active
Mart Lane, BurscoughL40 0SD
Secretary
Appointed 10 Dec 2014

CHOMICZ, Nigel

Active
Mart Lane, BurscoughL40 0SD
Born November 1963
Director
Appointed 10 Dec 2014

MUNRO, John James

Active
Mart Lane, OrmskirkL40 0SD
Born September 1975
Director
Appointed 10 Dec 2014

BOWKER, David Alan

Resigned
Mart Lane, BurscoughL40 0SD
Born March 1953
Director
Appointed 21 May 2018
Resigned 14 Jan 2022

RIMMER, Scott James Addison

Resigned
Makerfield Drive, Newton-Le-WillowsWA12 9WB
Born July 1989
Director
Appointed 26 Jan 2015
Resigned 01 May 2015

Persons with significant control

4

2 Active
2 Ceased
C/O Abbey & Co. Associates, BoltonBL3 6PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 01 Nov 2021

Mr David Alan Bowker

Ceased
Mart Lane, BurscoughL40 0SD
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 21 May 2018

Mr John James Munro

Active
Mart Lane, BurscoughL40 0SD
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nigel Chomicz

Active
Mart Lane, BurscoughL40 0SD
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
29 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 March 2020
AAMDAAMD
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Incorporation Company
10 December 2014
NEWINCIncorporation