This company is commonly known as E P Building Services Limited. The company was founded 24 years ago and was given the registration number 03968306. The firm's registered office is in NOTTINGHAM. You can find them at Alpine House 16a Alpine Street, Old Basford, Nottingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | E P BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 03968306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alpine House 16a Alpine Street, Old Basford, Nottingham, England, NG6 0HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, Brake Road, Walesby, Newark, NG22 9NQ | Secretary | 10 April 2000 | Active |
36, Laceyfields Road, Heanor, England, DE75 7HJ | Director | 01 May 2022 | Active |
7 Gripps Common, Cotgrave, Nottingham, NG12 3TF | Director | 10 April 2000 | Active |
The Willows, Brake Road, Walesby, Newark, NG22 9NQ | Director | 10 April 2000 | Active |
The Orchards, Brinkley, Southwell, England, NG25 0TP | Director | 01 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 April 2000 | Active |
23 Coultons Avenue, Sutton In Ashfield, NG17 2GN | Director | 10 April 2000 | Active |
Mr Alan John Latham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Gripps Common, Nottingham, England, NG12 3TF |
Nature of control | : |
|
Mr Paul James Rich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orchards, Brinkley, Southwell, England, NG25 0TP |
Nature of control | : |
|
Mr Robert Ian Pitchford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vine House, Back Street, Newark, England, NG23 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Capital | Capital allotment shares. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Incorporation | Memorandum articles. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-12 | Capital | Capital allotment shares. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2021-03-29 | Capital | Capital allotment shares. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.