This company is commonly known as Eastern Power And Motion Limited. The company was founded 22 years ago and was given the registration number 04324313. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way, Hampton, Peterborough, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | EASTERN POWER AND MOTION LIMITED |
---|---|---|
Company Number | : | 04324313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cyrus Way, Hampton, Peterborough, England, PE7 8HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit S, Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4LS | Director | 18 June 2019 | Active |
Unit S, Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4LS | Director | 31 January 2022 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 16 November 2001 | Active |
13 Oak Dene Close, Claverdon, Warwick, CV35 8PZ | Secretary | 21 December 2001 | Active |
19 Harden Close, Great Oakley, Corby, NN18 8JW | Director | 21 December 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 16 November 2001 | Active |
Rose Cottage, Willow End, Dodford, United Kingdom, NN7 4SZ | Director | 08 May 2002 | Active |
13, Oak Dene Close, Claverdon, Warwick, United Kingdom, CV35 8PZ | Director | 21 December 2001 | Active |
90 Brook Green, Hammersmith, London, W6 7BD | Director | 08 January 2002 | Active |
1 Laxton Close, Wigston, LE18 3WJ | Director | 13 October 2005 | Active |
Mrs Lauren Sarah Bishop | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit S, Edison Courtyard, Brunel Road, Corby, England, NN17 4LS |
Nature of control | : |
|
Mr Joshua Thomas Bishop | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit S, Edison Courtyard, Brunel Road, Corby, England, NN17 4LS |
Nature of control | : |
|
David Michael Phillips | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Oak Dene Close, Warwick, United Kingdom, |
Nature of control | : |
|
Graham John Minett | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rose Cottage, Willow End, Dodford, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Change of name | Certificate change of name company. | Download |
2023-12-15 | Change of name | Change of name notice. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Capital | Capital return purchase own shares. | Download |
2023-02-01 | Capital | Capital cancellation shares. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Capital | Capital return purchase own shares. | Download |
2020-11-12 | Capital | Capital allotment shares. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.