ECO-BAT TECHNOLOGIES GB
Overview
| Company Name | ECO-BAT TECHNOLOGIES GB |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03147814 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECO-BAT TECHNOLOGIES GB?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is ECO-BAT TECHNOLOGIES GB located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECO-BAT TECHNOLOGIES GB?
| Company Name | From | Until |
|---|---|---|
| ECO-BAT TECHNOLOGIES | May 23, 1997 | May 23, 1997 |
| QUEXCO GB | Jan 12, 1996 | Jan 12, 1996 |
What are the latest accounts for ECO-BAT TECHNOLOGIES GB?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECO-BAT TECHNOLOGIES GB?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for ECO-BAT TECHNOLOGIES GB?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Eco-Bat Technologies Limited as a person with significant control on Nov 14, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||||||
Registered office address changed from Cowley Lodge Warren Carr Matlock Derbyshire DE4 2LE to 54 Portland Place London W1B 1DY on Nov 14, 2025 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Brandon James Hunt on Nov 13, 2025 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Daniel Terrell on Nov 13, 2025 | 1 pages | CH03 | ||||||||||||||||||
Satisfaction of charge 031478140004 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Jimmy R. Herring as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||
Registration of charge 031478140004, created on Nov 04, 2021 | 53 pages | MR01 | ||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ECO-BAT TECHNOLOGIES GB?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TERRELL, Daniel | Secretary | Turtle Creek Blvd. Suite 850 75219 Dallas 2911 Tx United States | 276605610001 | |||||||
| HUNT, Brandon James | Director | Turtle Creek Blvd. Suite 850 75219 Dallas 2911 Tx United States | United States | American | 274391260010 | |||||
| CUMMINS, George Irving | Secretary | Cobblers Cottage 7 Sycamore Road DE4 3HZ Matlock Derbyshire | British | 40107400001 | ||||||
| DAVIES, Ian Christopher | Secretary | Overend Baslow DE45 1SG Bakewell Rose Hill Grange England | 163554050001 | |||||||
| GADD, Paul David | Secretary | 7 Tyndale Terrace N1 2AT London | British | 59723390001 | ||||||
| HERRING, Jimmy | Secretary | Suite 1850 Dallas 2777 Stemmons Fwy Texas, 75207 United States | 247302620001 | |||||||
| CUMMINS, George Irving | Director | Cobblers Cottage 7 Sycamore Road DE4 3HZ Matlock Derbyshire | United Kingdom | British | 40107400001 | |||||
| DAVIES, Ian Christopher | Director | Suite 1850 75207 Dallas 2777 Stemmons Freeway Texas United States | United Kingdom | British | 163515310002 | |||||
| FERRY, Arthur Vincent | Director | Lowther Lodge Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 37536540002 | ||||||
| GADD, Paul David | Director | 7 Tyndale Terrace N1 2AT London | British | 59723390001 | ||||||
| HARRIS, Robert John | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | United Kingdom | British | 183812040001 | |||||
| HERRING, Jimmy R., Mr. | Director | Suite 1850 75207 Dallas 2777 Stemmons Fwy Texas Usa | United States | American | 237197070001 | |||||
| KING, Peter Mcintosh | Director | Scotland House Stretton Road, Tansley DE4 5GE Matlock Derbyshire | United Kingdom | British | 41072010015 | |||||
| MCKEON, Paul Kenneth | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | England | British | 137508070001 | |||||
| POOLEY, David John | Director | Cowley Lodge Warren Carr DE4 2LE Matlock Derbyshire | England | British | 181993990001 | |||||
| SPRAGUE, Otho | Director | 3907 Amherst 75225 Dallas Texas Usa | American | 72028460002 | ||||||
| STILES, Duncan Robert | Director | Flat 3 110 Huron Road SW17 8RD London | British | 69748680002 |
Who are the persons with significant control of ECO-BAT TECHNOLOGIES GB?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eco-Bat Technologies Limited | Jan 01, 2017 | Portland Place W1B 1DY London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0