Company NameEnvironmental Power International (Holdings) Limited
DirectorRichard Mark Collins-Thomas
Company StatusActive
Company Number03892854
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 5 months ago)
Previous NameEcological Power International (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Mark Collins-Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleWaste Processing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address256 Martin Way
Morden
Surrey
SM4 4AW
Secretary NameMr Stephen Macnamara
StatusCurrent
Appointed30 December 2015(16 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address31 Maycross Avenue
Morden
Surrey
SM4 4DD
Secretary NameMrs Valerie Jill Collins-Thomas
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTrowle Barn
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address256 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Richard Mark Collins-thomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
1 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Director's details changed for Mr Richard Mark Collins-Thomas on 26 February 2018 (2 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Appointment of Mr Stephen Macnamara as a secretary on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of Valerie Jill Collins-Thomas as a secretary on 30 December 2015 (1 page)
30 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
30 December 2015Appointment of Mr Stephen Macnamara as a secretary on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of Valerie Jill Collins-Thomas as a secretary on 30 December 2015 (1 page)
30 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
17 March 2015Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to 256 Martin Way Morden Surrey SM4 4AW on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to 256 Martin Way Morden Surrey SM4 4AW on 17 March 2015 (1 page)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 March 2009Return made up to 13/12/08; full list of members (3 pages)
5 March 2009Return made up to 13/12/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 13/12/07; no change of members (6 pages)
11 January 2008Return made up to 13/12/07; no change of members (6 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 13/12/06; full list of members (6 pages)
26 February 2007Return made up to 13/12/06; full list of members (6 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 March 2006Return made up to 13/12/05; full list of members (6 pages)
29 March 2006Return made up to 13/12/05; full list of members (6 pages)
8 March 2006Company name changed ecological power international ( holdings) LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed ecological power international ( holdings) LIMITED\certificate issued on 08/03/06 (2 pages)
31 March 2005Return made up to 13/12/04; full list of members (6 pages)
31 March 2005Return made up to 13/12/04; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
15 January 2002Return made up to 13/12/01; full list of members (6 pages)
15 January 2002Return made up to 13/12/01; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
6 November 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
4 September 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
4 September 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
13 December 1999Incorporation (16 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (16 pages)