ECO POWER CIVIL ENGINEERING LIMITED
PITMAN ROAD, DENABY MAIN, DONCASTER  DN12 4LJ- Active
- Private Limited Company
- Company No. 03144957
- Last Updated: 01 Mar 2024
Company Profile
ECO POWER CIVIL ENGINEERING LIMITED was incorporated on Thursday, January 11, 1996 as a Private Limited Company with registered address in DONCASTER. ECO POWER CIVIL ENGINEERING LIMITED has the status: Active and it's listed in the following category: Construction of other civil engineering projects n.e.c.. This Private Limited Company has been operating for 29 years 1 month and 13 days.
Name | ECO POWER CIVIL ENGINEERING LIMITED |
---|---|
Company number | 03144957 |
Company type | Private Limited Company |
Incorporation date | 11 Jan 1996 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
PITMAN ROAD DENABY MAIN DONCASTER DN12 4LJ |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Shaun David Hardisty Nationality: British |
Dates: Friday, April 30, 2021 - present
significant influence or control
|
Mr Gerald O'Donnell Nationality: British |
Dates: Friday, April 30, 2021 - Wednesday, January 11, 2023
significant influence or control
|
Civils & Plant Hire Yorkshire Holdings Limited Bankwood Lane, New Rossington, DN11 0PS |
Dates: Thursday, April 1, 2021 - Wednesday, January 11, 2023
ownership of shares 75 to 100 percent
|
Mr Andrew Westmoreland Nationality: British |
Dates: Wednesday, July 10, 2019 - Wednesday, January 11, 2023
significant influence or control
|
Mr Allen Stuart Dobb Nationality: British |
Dates: Wednesday, July 10, 2019 - Wednesday, March 31, 2021
significant influence or control
|
Westmoreland Civil (Holdings) Limited Pitman Road, Denaby Main, DN12 4LJ |
Dates: Wednesday, July 10, 2019 - Wednesday, January 11, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 March |
Next annual accounts due | 30 December 2024, (-56 days left) |
Latest accounts | 30 March 2023 |
Next confirmation statement due | 08 February 2017 |
Last confirmation statement dated | 11 January 2016 |
Mortgages
Total of Mortgages | 11 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 8 |
Previous Names
Name | Change Date |
---|---|
ECO POWER CIVIL ENGINEERING LIMITED | 11 Jan 1996 |
WESTMORELAND CIVIL ENGINEERING LIMITED | 29 Dec 2021 |