ECO SCOOTERS LIMITED
NUNEATON

Hellopages » Leicestershire » Hinckley and Bosworth » CV13 0JJ

Company number 03525343
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 17 RUSHEY CLOSE, BARLESTONE, NUNEATON, WARWICKSHIRE, CV13 0JJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 104 . The most likely internet sites of ECO SCOOTERS LIMITED are www.ecoscooters.co.uk, and www.eco-scooters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Nuneaton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eco Scooters Limited is a Private Limited Company. The company registration number is 03525343. Eco Scooters Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Eco Scooters Limited is 17 Rushey Close Barlestone Nuneaton Warwickshire Cv13 0jj. . ASHDOWN, John Miles is a Director of the company. Secretary CRANE, Diane has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CRANE, Peter William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TOMLINSON, Kevin has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
ASHDOWN, John Miles
Appointed Date: 11 March 1998
73 years old

Resigned Directors

Secretary
CRANE, Diane
Resigned: 01 October 2009
Appointed Date: 11 March 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 March 1998
Appointed Date: 11 March 1998

Director
CRANE, Peter William
Resigned: 30 April 2003
Appointed Date: 11 March 1998
86 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 March 1998
Appointed Date: 11 March 1998
71 years old

Director
TOMLINSON, Kevin
Resigned: 30 April 2003
Appointed Date: 11 March 1998
68 years old

Persons With Significant Control

Mr John Miles Ashdown
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ECO SCOOTERS LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 104

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 104

...
... and 50 more events
14 Apr 1998
New secretary appointed
14 Apr 1998
New director appointed
14 Apr 1998
New director appointed
14 Apr 1998
Registered office changed on 14/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Mar 1998
Incorporation

ECO SCOOTERS LIMITED Charges

27 June 2003
Debenture deed
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2002
Deed of rent deposit
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of eco scooters limited in the amount secured…