This company is commonly known as Ep Langage Limited. The company was founded 26 years ago and was given the registration number 03462783. The firm's registered office is in LONDON. You can find them at Byron House, 7 - 9 St. James's Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | EP LANGAGE LIMITED |
---|---|---|
Company Number | : | 03462783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE | Secretary | 03 May 2023 | Active |
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE | Director | 31 August 2017 | Active |
Energeticky A Prumyslovy Holding, A.S., Parizska 26, Praha 1, Czech Republic, 110 00 | Director | 31 August 2017 | Active |
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE | Director | 31 August 2017 | Active |
Energeticky A Prumyslovy Holding, A.S, Parizska 26, Prague, Czech Republic, 110 00 | Director | 31 August 2017 | Active |
Energeticky A Prumyslovy Holding, A.S., Parizska 26, Praha 1, Czech Republic, 110 00 | Director | 31 August 2017 | Active |
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE | Director | 31 August 2017 | Active |
108 High Street, Great Broughton, Stokesley, TS9 7HA | Secretary | 01 August 2003 | Active |
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE | Secretary | 04 June 2020 | Active |
Greenbanks, 108 High Street, Great Broughton, Middlesbrough, TS9 7HA | Secretary | 10 November 1997 | Active |
8600 Pine Hill Road, Bloomington, Usa, | Secretary | 16 April 2003 | Active |
79 Newton Road, Great Ayton, Middlesbrough, TS9 6DT | Secretary | 18 January 2004 | Active |
Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE | Secretary | 31 August 2017 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 20 August 2004 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 17 November 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 November 1997 | Active |
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY | Director | 20 August 2004 | Active |
6 Waterfield, The Moat, Tunbridge Wells, TN2 5XH | Director | 16 September 1998 | Active |
Orchard Cross, Upper Icknield Way Whiteleaf, Princes Risborough, HP27 0LX | Director | 20 August 2004 | Active |
Greenbanks, 108 High Street, Great Broughton, Middlesbrough, TS9 7HA | Director | 01 August 2003 | Active |
Greenbanks, 108 High Street, Great Broughton, Middlesbrough, TS9 7HA | Director | 10 November 1997 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 28 April 2008 | Active |
1 Ulverscroft, Bakeham Lane, Englefield Green, TW20 9TT | Director | 21 September 2001 | Active |
1400 Summit Avenue, St Paul, Usa, | Director | 13 February 2003 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 22 April 2014 | Active |
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS | Director | 20 August 2004 | Active |
2900 Thomas Avenue South, Minneapolis, United States Of America, | Director | 31 August 2001 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 June 2010 | Active |
Lower Farm, Bury Green, Little Hadham, SG11 2EY | Director | 12 July 2002 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 04 July 2007 | Active |
5708 Parkwood Lane, Edina, U S A, | Director | 12 July 2002 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 01 January 2014 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 02 February 2015 | Active |
66 Saint Johns Road, Isleworth, TW7 6NW | Director | 20 August 2004 | Active |
Little Oaks 2b Darby Green Lane, Blackwater, Camberley, GU17 0DL | Director | 08 October 2004 | Active |
Ep Uk Investments Ltd | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE |
Nature of control | : |
|
Gb Gas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Officers | Appoint person secretary company with name date. | Download |
2021-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.