ECO POWER PLANT HIRE LIMITED
Overview
| Company Name | ECO POWER PLANT HIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03314788 |
| 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 POWER PLANT HIRE LIMITED?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is ECO POWER PLANT HIRE LIMITED located?
| Registered Office Address | Unit 1 Pitman Road Denaby Main DN12 4LJ Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECO POWER PLANT HIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTMORELAND PLANT HIRE LIMITED | Jan 11, 2022 | Jan 11, 2022 |
| ECO POWER PLANT HIRE LIMITED | Dec 29, 2021 | Dec 29, 2021 |
| WESTMORELAND PLANT HIRE LIMITED | Feb 07, 1997 | Feb 07, 1997 |
What are the latest accounts for ECO POWER PLANT HIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for ECO POWER PLANT HIRE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for ECO POWER PLANT HIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Eco-Power Construction Group Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Westmoreland (Yorkshire) Holdings Limited as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Pitman Road Pitman Road Denaby Main Doncaster DN12 4LJ England to Unit 1 Pitman Road Denaby Main Doncaster DN12 4LJ on Sep 30, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Shaun David Hardisty on Sep 30, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Shaun David Hardisty as a person with significant control on Sep 30, 2025 | 2 pages | PSC04 | ||||||||||
Cessation of David Colakovic as a person with significant control on Aug 06, 2025 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 30, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2024 | 12 pages | AA | ||||||||||
Notification of Westmoreland (Yorkshire) Holdings Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||||||||||
Notification of David Colakovic as a person with significant control on Jan 18, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed westmoreland plant hire LIMITED\certificate issued on 11/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 30, 2023 | 7 pages | AA | ||||||||||
Registered office address changed from Kelham Street Industrial Estate Balby Doncaster South Yorkshire DN1 3RE to Pitman Road Pitman Road Denaby Main Doncaster DN12 4LJ on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 033147880004, created on Aug 31, 2023 | 29 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 033147880003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Gerald O'donnell as a director on May 24, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Gerald O'donnell as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed eco power plant hire LIMITED\certificate issued on 11/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of ECO POWER PLANT HIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDISTY, Shaun David | Director | Pitman Road Denaby Main DN12 4LJ Doncaster Unit 1 England | England | British | 274302990001 | |||||
| WESTMORELAND, John Barry | Secretary | The Old Vicarage Church Lane Marr DN5 7AU Doncaster South Yorkshire | British | 45874050001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| O'DONNELL, Gerald | Director | Kelham Street Industrial Estate Balby DN1 3RE Doncaster South Yorkshire | England | British | 278552660001 | |||||
| WESTMORELAND, Andrew | Director | 25 New Lane Sprotbrough DN5 7RR Doncaster South Yorkshire | England | British | 45874040002 | |||||
| WESTMORELAND, John Barry | Director | The Old Vicarage Church Lane Marr DN5 7AU Doncaster South Yorkshire | British | 45874050001 | ||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of ECO POWER PLANT HIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eco-Power Construction Group Limited | Apr 01, 2025 | Pitman Road Denaby Main DN12 4LJ Doncaster Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Colakovic | Jan 18, 2024 | Pitman Road Denaby Main DN12 4LJ Doncaster Pitman Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Westmoreland (Yorkshire) Holdings Limited | Mar 03, 2021 | Pitman Road Denaby Main DN12 4LJ Doncaster Unit 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerald O'Donnell | Feb 26, 2021 | Kelham Street Industrial Estate Balby DN1 3RE Doncaster South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shaun David Hardisty | Feb 26, 2021 | Pitman Road Denaby Main DN12 4LJ Doncaster Unit 1 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Westmoreland | Apr 06, 2016 | Sprotbrough DN5 7RR Doncaster 25 New Lane South Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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