Ecobat Resources Uk Limited MATLOCK


Ecobat Resources Uk started in year 1993 as Private Limited Company with registration number 02821551. The Ecobat Resources Uk company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Matlock at Darley Dale Smelter. Postal code: DE4 2LP. Since July 28, 2022 Ecobat Resources Uk Limited is no longer carrying the name H. J. Enthoven.

At present there are 3 directors in the the company, namely John M., Brandon H. and Andrew H.. In addition one secretary - Daniel T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WS10 8JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1142512 . It is located at Crescent Works Industrial Park, Willenhall Road, Wednesbury with a total of 20 carsand 4 trailers.

Ecobat Resources Uk Limited Address / Contact

Office Address Darley Dale Smelter
Office Address2 South Darley
Town Matlock
Post code DE4 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821551
Date of Incorporation Wed, 26th May 1993
Industry Other non-ferrous metal production
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

John M.

Position: Director

Appointed: 27 June 2022

Daniel T.

Position: Secretary

Appointed: 16 November 2020

Brandon H.

Position: Director

Appointed: 16 November 2020

Andrew H.

Position: Director

Appointed: 04 June 2007

Paul M.

Position: Director

Appointed: 15 May 2019

Resigned: 16 November 2020

Jason J.

Position: Director

Appointed: 12 April 2019

Resigned: 16 November 2020

Jimmy H.

Position: Secretary

Appointed: 01 June 2018

Resigned: 16 November 2020

Jimmy H.

Position: Director

Appointed: 01 June 2018

Resigned: 16 March 2022

Philippe D.

Position: Director

Appointed: 31 August 2016

Resigned: 31 August 2016

Gregory C.

Position: Director

Appointed: 26 July 2016

Resigned: 04 April 2019

Raymond K.

Position: Director

Appointed: 30 August 2013

Resigned: 30 October 2015

Robert H.

Position: Director

Appointed: 30 August 2013

Resigned: 15 May 2019

Peter A.

Position: Director

Appointed: 17 September 2012

Resigned: 30 June 2022

Ian D.

Position: Director

Appointed: 30 September 2011

Resigned: 01 June 2018

Ian D.

Position: Secretary

Appointed: 30 September 2011

Resigned: 01 June 2018

David W.

Position: Director

Appointed: 04 June 2007

Resigned: 26 October 2012

Arthur F.

Position: Director

Appointed: 09 May 2002

Resigned: 22 December 2003

Michael T.

Position: Director

Appointed: 23 January 1995

Resigned: 30 April 2009

Martin B.

Position: Director

Appointed: 23 January 1995

Resigned: 31 August 2016

William A.

Position: Director

Appointed: 23 January 1995

Resigned: 30 November 2001

Andrew S.

Position: Director

Appointed: 23 January 1995

Resigned: 06 March 2000

Jocelyn C.

Position: Director

Appointed: 23 January 1995

Resigned: 29 February 2020

Terence B.

Position: Director

Appointed: 23 January 1995

Resigned: 31 December 2010

George C.

Position: Director

Appointed: 13 October 1994

Resigned: 30 September 2011

Peter K.

Position: Director

Appointed: 13 October 1994

Resigned: 30 August 2013

George C.

Position: Secretary

Appointed: 13 October 1994

Resigned: 30 September 2011

Donald E.

Position: Director

Appointed: 22 March 1994

Resigned: 23 January 1995

Otho S.

Position: Secretary

Appointed: 22 March 1994

Resigned: 13 October 1994

Howard M.

Position: Director

Appointed: 22 March 1994

Resigned: 23 January 1995

Albert L.

Position: Director

Appointed: 22 March 1994

Resigned: 13 October 1994

Allan A.

Position: Director

Appointed: 11 March 1994

Resigned: 22 March 1994

Allan A.

Position: Secretary

Appointed: 21 February 1994

Resigned: 22 March 1994

Michael N.

Position: Director

Appointed: 09 November 1993

Resigned: 16 March 1994

Edward E.

Position: Director

Appointed: 09 July 1993

Resigned: 22 March 1994

Deirdre W.

Position: Secretary

Appointed: 09 July 1993

Resigned: 21 February 1994

Peter A.

Position: Director

Appointed: 09 July 1993

Resigned: 16 March 1994

Graham F.

Position: Director

Appointed: 09 July 1993

Resigned: 16 March 1994

London Law Services Limited

Position: Nominee Director

Appointed: 26 May 1993

Resigned: 09 July 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1993

Resigned: 09 July 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Hje Limited from Matlock, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ecobat Technologies Limited that put Matlock, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hje Limited

Cowley Lodge Warren Carr, Matlock, Derbyshire, DE4 2LE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02839406
Notified on 6 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ecobat Technologies Limited

Cowley Lodge Warren Carr, Matlock, DE4 2LE, England

Legal authority The Companies Act Of 1985 To 1989 & 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 02901883
Notified on 1 January 2017
Ceased on 6 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H. J. Enthoven July 28, 2022

Transport Operator Data

Crescent Works Industrial Park
Address Willenhall Road
City Wednesbury
Post code WS10 8JR
Vehicles 20
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, November 2023
Free Download (53 pages)

Company search

Advertisements