UKBizDB.co.uk

E. P. B. HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. P. B. Holdings Limited. The company was founded 26 years ago and was given the registration number 03398788. The firm's registered office is in BICESTER. You can find them at E P Barrus Ltd Glen Way, Launton Road, Bicester, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:E. P. B. HOLDINGS LIMITED
Company Number:03398788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:E P Barrus Ltd Glen Way, Launton Road, Bicester, Oxfordshire, OX26 4UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E P Barrus Ltd, Glen Way, Launton Road, Bicester, OX26 4UR

Secretary31 December 2023Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, OX26 4UR

Director11 January 2024Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, OX26 4UR

Director31 December 2023Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director30 June 1997Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director30 June 1997Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director30 June 1997Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director19 November 2007Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Secretary30 June 1997Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director14 October 2014Active
Cpc Building, 5903 Grafton Road, Valley City, Usa,

Director13 December 2004Active
5695 Grafton Road, Cleveland, Ohio,

Director30 June 1997Active
13 Rue Des Aulves, Sarregueuliues, France,

Director15 December 1999Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director13 December 2004Active
Cpc Building 5903 Grafton Road, Valley City 44280, Usa,

Director19 December 2006Active
5695 Grafton Road, Cleveland, Usa,

Director20 June 2002Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director17 December 2012Active
E P Barrus Ltd, Glen Way, Launton Road, Bicester, England, OX26 4UR

Director06 February 2009Active
5965, Grafton Road, Cleveland, U.S.A.,

Director30 June 1997Active
2531 North Park Blvd., Cleveland Heights, U.S.A,

Director19 November 2007Active
5 Rue Des Saerifies, L-8021 Luxembourg, Luxembourg, FOREIGN

Director30 June 1997Active
Cpc Building, 5903 Grafton Road, Valley City, Usa,

Director13 December 2004Active

People with Significant Control

Mr Robert Duncan Glen
Notified on:07 May 2019
Status:Active
Date of birth:February 1939
Nationality:British
Address:E P Barrus Ltd, Glen Way, Bicester, OX26 4UR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type group.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Accounts

Accounts amended with accounts type group.

Download
2021-01-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type group.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-15Capital

Capital cancellation shares.

Download
2019-07-15Capital

Capital return purchase own shares.

Download
2019-06-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.