TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

ECO Power Surfacing Limited

Adresse
Bankwood Lane
New Rossington
Doncaster
South Yorkshire
DN11 0PS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 juin 2020
Company Register Address Pitman Road Pitman Road
Doncaster
DN12 4LJ
Société Numéro de Registre 12548622 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 avril 2022
Activité (Code NAF)46140 - Intermédiaires du commerce en machines, équipements industriels, navires et avions
77390 - Location et location-bail d’autres machines, équipements et biens matériels n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Plant Hire & Sales Limited
  • ECO Power Civil Engineering Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    Colakovic, David Status: Active Notified: 18/01/2024 Date of Birth: 01/1982 Nature of Control
  • Significant influence or control
  • Hardisty, Shaun David Status: Active Notified: 01/04/2023 Date of Birth: 06/1982 Nature of Control
  • Significant influence or control
  • gb-flag GB Westmoreland (Yorkshire) Holdings Limited Status: Active Notified: 03/03/2021 Companies House Number: 13135220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Colakovic, David Status: Ceased Notified: 06/04/2020 Ceased: 18/04/2023 Date of Birth: 01/1982 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Foley, Christopher John Status: Ceased Notified: 06/04/2020 Ceased: 28/02/2021 Date of Birth: 06/1985 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Jepson, Mark Status: Ceased Notified: 06/04/2020 Ceased: 24/05/2022 Date of Birth: 04/1986 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • O'Donnell, Gerald Status: Ceased Notified: 01/03/2021 Ceased: 24/05/2022 Date of Birth: 01/1978 Nature of Control
  • Significant influence or control
  • Officers (1)

    Source: Companies House
    Hardisty, Shaun David Denaby Main, Doncaster, England Status: Active Notified: 01/03/2021 Date of Birth: 06/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British