ECODRIVE TRANSMISSIONS LIMITED
WALKDEN

Hellopages » Greater Manchester » Salford » M28 3PT

Company number 03913502
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address UNIT 35 DEVONSHIRE ROAD, OAKHILL 61 INDUSTRIAL ESTATE, WALKDEN, MANCHESTER, M28 3PT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Director's details changed for Mr Steven Leslie Allen on 1 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ECODRIVE TRANSMISSIONS LIMITED are www.ecodrivetransmissions.co.uk, and www.ecodrive-transmissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Ecodrive Transmissions Limited is a Private Limited Company. The company registration number is 03913502. Ecodrive Transmissions Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Ecodrive Transmissions Limited is Unit 35 Devonshire Road Oakhill 61 Industrial Estate Walkden Manchester M28 3pt. . PATTON, Samantha Jayne is a Secretary of the company. ALLEN, Steven Leslie is a Director of the company. EVANS, Graham John is a Director of the company. STONE, Jonathan Edmund is a Director of the company. Secretary ALLEN, Steven Leslie has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director HAMILTON, David has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director PEAKE, Philip has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PATTON, Samantha Jayne
Appointed Date: 01 January 2016

Director
ALLEN, Steven Leslie
Appointed Date: 26 January 2000
63 years old

Director
EVANS, Graham John
Appointed Date: 26 January 2000
65 years old

Director
STONE, Jonathan Edmund
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
ALLEN, Steven Leslie
Resigned: 31 December 2015
Appointed Date: 26 January 2000

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
HAMILTON, David
Resigned: 22 April 2014
Appointed Date: 02 January 2012
76 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
PEAKE, Philip
Resigned: 30 September 2015
Appointed Date: 01 January 2007
69 years old

Persons With Significant Control

Ecodrive Group Holdings Limited
Notified on: 22 November 2016
Nature of control: Ownership of voting rights - 75% or more

ECODRIVE TRANSMISSIONS LIMITED Events

13 Feb 2017
Confirmation statement made on 26 January 2017 with updates
09 Feb 2017
Director's details changed for Mr Steven Leslie Allen on 1 January 2017
20 May 2016
Accounts for a small company made up to 31 December 2015
03 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 198

02 Feb 2016
Appointment of Miss Samantha Jayne Patton as a secretary on 1 January 2016
...
... and 71 more events
01 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution

01 Feb 2000
Registered office changed on 01/02/00 from: 1 ashfield road stockport cheshire SK3 8UD
26 Jan 2000
Incorporation

ECODRIVE TRANSMISSIONS LIMITED Charges

28 January 2003
Debenture
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Mortgage debenture
Delivered: 4 June 2001
Status: Satisfied on 22 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…