UKBizDB.co.uk

EASTERN POWER AND MOTION LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:4 Cyrus Way, Hampton, Peterborough, England, PE7 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S, Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4LS

Director18 June 2019Active
Unit S, Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4LS

Director31 January 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 November 2001Active
13 Oak Dene Close, Claverdon, Warwick, CV35 8PZ

Secretary21 December 2001Active
19 Harden Close, Great Oakley, Corby, NN18 8JW

Director21 December 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 November 2001Active
Rose Cottage, Willow End, Dodford, United Kingdom, NN7 4SZ

Director08 May 2002Active
13, Oak Dene Close, Claverdon, Warwick, United Kingdom, CV35 8PZ

Director21 December 2001Active
90 Brook Green, Hammersmith, London, W6 7BD

Director08 January 2002Active
1 Laxton Close, Wigston, LE18 3WJ

Director13 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-15Change of name

Certificate change of name company.

Download
2023-12-15Change of name

Change of name notice.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-02-01Capital

Capital cancellation shares.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-11-30Capital

Capital return purchase own shares.

Download
2020-11-12Capital

Capital allotment shares.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.