ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco Power Star Design Interiors Limited

Eco Power Star Design Interiors Limited is a liquidation company incorporated on 1 December 2022 with the registered office located in Matlock, Derbyshire. Eco Power Star Design Interiors Limited was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
14517931
Private limited company
Age
3 years
Incorporated 1 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 381 days
Dated 28 November 2023 (2 years 1 month ago)
Next confirmation dated 28 November 2024
Was due on 12 December 2024 (1 year ago)
Last change occurred 2 years 1 month ago
Accounts
Due Soon
For period 1 Dec31 Mar 2024 (1 year 4 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 days remaining)
Contact
Address
74 Smedley Street
Matlock
Derbyshire
DE4 3JJ
Address changed on 5 Dec 2025 (23 days ago)
Previous address was Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1987
Mr David Colakovic
PSC • British • Lives in England • Born in Jan 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eco Power Starlights Limited
Michael Adam Gilmore is a mutual person.
Dissolved
Eco Power 3D CNC Limited
Michael Adam Gilmore is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Dec31 Mar 2024
Traded for 16 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£105.49K
Total Liabilities
-£246.4K
Net Assets
-£140.91K
Debt Ratio (%)
234%
Latest Activity
Registered Address Changed
23 Days Ago on 5 Dec 2025
Voluntary Liquidator Appointed
10 Months Ago on 11 Feb 2025
Registered Address Changed
10 Months Ago on 10 Feb 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Aug 2024
Accounting Period Extended
1 Year 11 Months Ago on 24 Jan 2024
Louis Francis Calders Resigned
1 Year 11 Months Ago on 23 Jan 2024
Mark Jepson (PSC) Resigned
1 Year 11 Months Ago on 18 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 28 Nov 2023
Mark Strutt Resigned
2 Years 1 Month Ago on 24 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Apr 2023
Get Credit Report
Discover Eco Power Star Design Interiors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 5 December 2025
Submitted on 5 Dec 2025
Resolutions
Submitted on 11 Feb 2025
Appointment of a voluntary liquidator
Submitted on 11 Feb 2025
Statement of affairs
Submitted on 11 Feb 2025
Registered office address changed from Bankwood Processing Site Bankwood Lane Rossington Doncaster DN11 0PS United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 10 February 2025
Submitted on 10 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Aug 2024
Cessation of Mark Jepson as a person with significant control on 18 January 2024
Submitted on 13 Feb 2024
Current accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 24 Jan 2024
Termination of appointment of Louis Francis Calders as a director on 23 January 2024
Submitted on 24 Jan 2024
Termination of appointment of Mark Strutt as a director on 24 November 2023
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year