ECO-POWER CONSTRUCTION GROUP LIMITED

ECO-POWER CONSTRUCTION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECO-POWER CONSTRUCTION GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13135220
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECO-POWER CONSTRUCTION GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ECO-POWER CONSTRUCTION GROUP LIMITED located?

    Registered Office Address
    Unit 1 Pitman Road
    Denaby Main
    DN12 4LJ Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECO-POWER CONSTRUCTION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVILS AND PLANT HIRE YORKSHIRE HOLDINGS LIMITEDJan 14, 2021Jan 14, 2021

    What are the latest accounts for ECO-POWER CONSTRUCTION GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ECO-POWER CONSTRUCTION GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for ECO-POWER CONSTRUCTION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Sub-division of shares on Aug 06, 2025

    4 pagesSH02

    Cessation of David Colakovic as a person with significant control on Aug 06, 2025

    1 pagesPSC07

    Notification of Sgh Construction Limited as a person with significant control on Aug 06, 2025

    2 pagesPSC02

    Confirmation statement made on May 23, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on May 25, 2024 with updates

    4 pagesCS01

    Change of details for Mr David Colakovic as a person with significant control on Jan 18, 2024

    2 pagesPSC04

    Cessation of Mark Jepson as a person with significant control on Jan 18, 2024

    1 pagesPSC07

    Current accounting period extended from Jan 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Jan 30, 2023

    6 pagesAA

    Change of details for Mr David Colakovic as a person with significant control on Oct 24, 2023

    2 pagesPSC04

    Registration of charge 131352200004, created on Aug 31, 2023

    29 pagesMR01

    Total exemption full accounts made up to Jan 30, 2022

    7 pagesAA

    Registration of charge 131352200002, created on Jul 07, 2023

    54 pagesMR01

    Registration of charge 131352200003, created on Jul 07, 2023

    31 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Bankwood Processing Site Bankwood Lane Rossington Doncaster DN11 0PS United Kingdom to Unit 1 Pitman Road Denaby Main Doncaster DN12 4LJ on Apr 12, 2023

    1 pagesAD01

    Previous accounting period shortened from Jan 31, 2022 to Jan 30, 2022

    1 pagesAA01

    Cessation of Gerald O'donnell as a person with significant control on Jan 11, 2023

    1 pagesPSC07

    Satisfaction of charge 131352200001 in full

    1 pagesMR04

    Confirmation statement made on May 25, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 24, 2022

    • Capital: GBP 9
    3 pagesSH01

    Who are the officers of ECO-POWER CONSTRUCTION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDISTY, Shaun David
    Pitman Road
    Denaby Main
    DN12 4LJ Doncaster
    Unit 1
    England
    Director
    Pitman Road
    Denaby Main
    DN12 4LJ Doncaster
    Unit 1
    England
    EnglandBritish274302990001
    O'DONNELL, Gerald
    Bankwood Lane
    Rossington
    DN11 0PS Doncaster
    Bankwood Processing Site
    United Kingdom
    Director
    Bankwood Lane
    Rossington
    DN11 0PS Doncaster
    Bankwood Processing Site
    United Kingdom
    EnglandBritish278552660001

    Who are the persons with significant control of ECO-POWER CONSTRUCTION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pitman Road
    DN12 4LJ Doncaster
    Unit 1
    United Kingdom
    Aug 06, 2025
    Pitman Road
    DN12 4LJ Doncaster
    Unit 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16599735
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr David Colakovic
    Bankwood Lane
    New Rossington
    DN11 0PS Doncaster
    Bankwood Processing Site
    England
    Jan 14, 2021
    Bankwood Lane
    New Rossington
    DN11 0PS Doncaster
    Bankwood Processing Site
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Jepson
    Pitman Road
    Denaby Main
    DN12 4LJ Doncaster
    Unit 1
    England
    Jan 14, 2021
    Pitman Road
    Denaby Main
    DN12 4LJ Doncaster
    Unit 1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gerald O'Donnell
    Bankwood Lane
    Rossington
    DN11 0PS Doncaster
    Bankwood Processing Site
    United Kingdom
    Jan 14, 2021
    Bankwood Lane
    Rossington
    DN11 0PS Doncaster
    Bankwood Processing Site
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Shaun David Hardisty
    Pitman Road
    Denaby Main
    DN12 4LJ Doncaster
    Unit 1
    England
    Jan 14, 2021
    Pitman Road
    Denaby Main
    DN12 4LJ Doncaster
    Unit 1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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