Background WavePink WaveYellow Wave

ECO-RAILFREIGHT LIMITED (11757377)

ECO-RAILFREIGHT LIMITED (11757377) is an active UK company. incorporated on 9 January 2019. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ECO-RAILFREIGHT LIMITED has been registered for 7 years. Current directors include GRIFFITHS, Nigel Stephen.

Company Number
11757377
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Xenon Park Worcester Avenue, Doncaster, DN2 4NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIFFITHS, Nigel Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-RAILFREIGHT LIMITED

ECO-RAILFREIGHT LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ECO-RAILFREIGHT LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11757377

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Xenon Park Worcester Avenue Wheatley Doncaster, DN2 4NB,

Previous Addresses

Bankwood Lane Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS England
From: 2 December 2021To: 1 August 2024
24 Nicholas Street Chester CH1 2AU United Kingdom
From: 9 January 2019To: 2 December 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 19
Director Left
Mar 20
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIFFITHS, Nigel Stephen

Active
Worcester Avenue, DoncasterDN2 4NB
Born June 1966
Director
Appointed 20 Feb 2024

CLARK, Duncan Edward

Resigned
Nicholas Street, ChesterCH1 2AU
Born July 1983
Director
Appointed 01 Sept 2019
Resigned 02 Mar 2020

HIGGINS, Liam

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born July 1983
Director
Appointed 09 Jan 2019
Resigned 20 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Stephen Griffiths

Active
Worcester Avenue, DoncasterDN2 4NB
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024

Mr David Colakovic

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 20 Feb 2024

Mark Michael Jepson

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born April 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Memorandum Articles
3 June 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Incorporation Company
9 January 2019
NEWINCIncorporation