Eco-power Environmental Group Limited DONCASTER


Eco-power Environmental Group started in year 2014 as Private Limited Company with registration number 09320754. The Eco-power Environmental Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Doncaster at Bankwood Lane Industrial Estate Bankwood Lane. Postal code: DN11 0PS. Since Wed, 16th Jan 2019 Eco-power Environmental Group Limited is no longer carrying the name Attero Waste Group.

The firm has 3 directors, namely Craig L., Lee J. and Liam H.. Of them, Craig L., Lee J., Liam H. have been with the company the longest, being appointed on 25 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Beverley C. who worked with the the firm until 13 July 2015.

Eco-power Environmental Group Limited Address / Contact

Office Address Bankwood Lane Industrial Estate Bankwood Lane
Office Address2 Rossington
Town Doncaster
Post code DN11 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320754
Date of Incorporation Thu, 20th Nov 2014
Industry Activities of head offices
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Craig L.

Position: Director

Appointed: 25 January 2024

Lee J.

Position: Director

Appointed: 25 January 2024

Liam H.

Position: Director

Appointed: 25 January 2024

Louis C.

Position: Director

Appointed: 18 December 2017

Resigned: 25 January 2024

Martin G.

Position: Director

Appointed: 18 December 2017

Resigned: 31 March 2023

Mark J.

Position: Director

Appointed: 31 July 2017

Resigned: 27 November 2019

David C.

Position: Director

Appointed: 13 July 2015

Resigned: 18 December 2017

Beverley C.

Position: Secretary

Appointed: 27 May 2015

Resigned: 13 July 2015

Stephen B.

Position: Director

Appointed: 15 May 2015

Resigned: 31 July 2017

David C.

Position: Director

Appointed: 20 November 2014

Resigned: 15 May 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Eco-Power Environmental Holdings Limited from Doncaster, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Eco-Power Environmental Holdings Limited

Bankwood Processing Site Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10886821
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen B.

Notified on 12 January 2017
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark J.

Notified on 12 January 2017
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 12 January 2017
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Attero Waste Group January 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-10-312021-10-312022-10-31
Net Worth44      
Balance Sheet
Cash Bank On Hand  2 0022 0022 0022 0022 0022 002
Current Assets  12 00212 002495 521495 521495 521495 521
Debtors  10 00010 00010 000493 519493 519493 519
Net Assets Liabilities   12 00412 00412 00412 00412 004
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds44      
Other
Amounts Owed By Related Parties  10 00010 00010 000493 519493 519493 519
Amounts Owed To Group Undertakings    127 500225 000303 000382 500
Average Number Employees During Period     222
Creditors  22419 500322 000244 000164 500
Investments Fixed Assets3444625 004141 485141 485141 485
Investments In Group Undertakings Participating Interests    141 485141 485141 485141 485
Net Current Assets Liabilities1 12 00012 000290 019192 519114 51935 019
Number Shares Issued Fully Paid   32    
Other Creditors  22419 500322 000244 000164 500
Par Value Share11 6    
Total Assets Less Current Liabilities  12 00412 004431 504334 004256 004176 504
Creditors Due Within One Year12      
Fixed Assets34      
Number Shares Allotted44      
Percentage Subsidiary Held100100      
Value Shares Allotted44      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 25th Jan 2024
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements