ECOPLAS LIMITED - ALFRETON
Company Profile | Company Filings |
Overview
ECOPLAS LIMITED is a Private Limited Company from ALFRETON ENGLAND and has the status: Active.
ECOPLAS LIMITED was incorporated 26 years ago on 12/08/1997 and has the registered number: 03418474. The accounts status is FULL and accounts are next due on 30/09/2024.
ECOPLAS LIMITED was incorporated 26 years ago on 12/08/1997 and has the registered number: 03418474. The accounts status is FULL and accounts are next due on 30/09/2024.
ECOPLAS LIMITED - ALFRETON
This company is listed in the following categories:
38320 - Recovery of sorted materials
38320 - Recovery of sorted materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD
ALFRETON
DE55 2DT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL IAIN SCOTT | Oct 1966 | British | Director | 2018-08-01 | CURRENT |
MR PAUL ANTONY WALKER | Secretary | 2019-10-09 | CURRENT | ||
MR DARREN ANDREW WATERS | Mar 1965 | British | Director | 2023-05-11 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-08-12 UNTIL 1997-08-12 | RESIGNED | ||
MR IAN DAVID TIPPETT | Apr 1962 | British | Director | 1997-08-12 UNTIL 2023-03-31 | RESIGNED |
MR MARK JONATHAN WARWICK KELLY | Feb 1960 | British | Director | 2018-08-01 UNTIL 2023-05-11 | RESIGNED |
JANE TIPPETT | British | Secretary | 2012-10-25 UNTIL 2018-02-05 | RESIGNED | |
ROBERT TAYLOR | Mar 1940 | Secretary | 1998-07-22 UNTIL 2005-03-24 | RESIGNED | |
SALLY DIANE MCMILLAN | Secretary | 1997-08-12 UNTIL 1998-07-22 | RESIGNED | ||
MR GERALD COPLEY | Secretary | 2018-08-01 UNTIL 2019-10-09 | RESIGNED | ||
CHARLES HARRISON | Secretary | 2005-03-24 UNTIL 2012-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eurocell Profiles Limited | 2018-08-01 | Alfreton Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian David Tippett | 2016-04-06 - 2018-08-01 | 4/1962 | Selby North Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - ECOPLAS LIMITED | 2016-04-29 | 30-05-2015 | £874 Cash £497,507 equity |