UKBizDB.co.uk

EP LANGAGE LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE

Secretary03 May 2023Active
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE

Director31 August 2017Active
Energeticky A Prumyslovy Holding, A.S., Parizska 26, Praha 1, Czech Republic, 110 00

Director31 August 2017Active
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE

Director31 August 2017Active
Energeticky A Prumyslovy Holding, A.S, Parizska 26, Prague, Czech Republic, 110 00

Director31 August 2017Active
Energeticky A Prumyslovy Holding, A.S., Parizska 26, Praha 1, Czech Republic, 110 00

Director31 August 2017Active
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE

Director31 August 2017Active
108 High Street, Great Broughton, Stokesley, TS9 7HA

Secretary01 August 2003Active
Byron House, 7 - 9 St. James's Street, London, England, SW1A 1EE

Secretary04 June 2020Active
Greenbanks, 108 High Street, Great Broughton, Middlesbrough, TS9 7HA

Secretary10 November 1997Active
8600 Pine Hill Road, Bloomington, Usa,

Secretary16 April 2003Active
79 Newton Road, Great Ayton, Middlesbrough, TS9 6DT

Secretary18 January 2004Active
Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Secretary31 August 2017Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary20 August 2004Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary17 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 November 1997Active
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY

Director20 August 2004Active
6 Waterfield, The Moat, Tunbridge Wells, TN2 5XH

Director16 September 1998Active
Orchard Cross, Upper Icknield Way Whiteleaf, Princes Risborough, HP27 0LX

Director20 August 2004Active
Greenbanks, 108 High Street, Great Broughton, Middlesbrough, TS9 7HA

Director01 August 2003Active
Greenbanks, 108 High Street, Great Broughton, Middlesbrough, TS9 7HA

Director10 November 1997Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director28 April 2008Active
1 Ulverscroft, Bakeham Lane, Englefield Green, TW20 9TT

Director21 September 2001Active
1400 Summit Avenue, St Paul, Usa,

Director13 February 2003Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director22 April 2014Active
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS

Director20 August 2004Active
2900 Thomas Avenue South, Minneapolis, United States Of America,

Director31 August 2001Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 June 2010Active
Lower Farm, Bury Green, Little Hadham, SG11 2EY

Director12 July 2002Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director04 July 2007Active
5708 Parkwood Lane, Edina, U S A,

Director12 July 2002Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 January 2014Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 February 2015Active
66 Saint Johns Road, Isleworth, TW7 6NW

Director20 August 2004Active
Little Oaks 2b Darby Green Lane, Blackwater, Camberley, GU17 0DL

Director08 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Appoint person secretary company with name date.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Address

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

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.