UKBizDB.co.uk

EEP PROJECT SERVICES LIMITED

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

This company is commonly known as Eep Project Services Limited. The company was founded 33 years ago and was given the registration number 02584221. The firm's registered office is in WEST WYCOMBE. You can find them at The Chapel House, High Street, West Wycombe, Bucks. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EEP PROJECT SERVICES LIMITED
Company Number:02584221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Chapel House, High Street, West Wycombe, Bucks, HP14 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel House, High Street, West Wycombe, HP14 3AG

Secretary01 December 2017Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Director01 April 1998Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Director01 October 2019Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Director26 April 2013Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Secretary30 June 1994Active
10 Belmont Park Road, Maidenhead, SL6 6HT

Secretary11 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 1991Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Director01 July 2001Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Director11 March 1991Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Director-Active
10 Belmont Park Road, Maidenhead, SL6 6HT

Director11 March 1991Active
45 Brimmers Hill, Widmer End, High Wycombe, HP15 6NN

Director11 March 1991Active
The Chapel House, High Street, West Wycombe, HP14 3AG

Director11 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 February 1991Active

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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Capital

Capital return purchase own shares.

Download
2019-10-30Capital

Capital cancellation shares.

Download
2019-10-28Capital

Capital cancellation shares.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-07-01Capital

Capital return purchase own shares.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Capital

Capital cancellation shares.

Download
2019-03-15Capital

Capital return purchase own shares.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-07-16Capital

Capital cancellation shares.

Download
2018-07-16Capital

Capital return purchase own shares.

Download
2018-06-13Capital

Capital cancellation shares.

Download
2018-06-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.