UKBizDB.co.uk

EP REALISATIONS LIMITED

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

This company is commonly known as Ep Realisations Limited. The company was founded 41 years ago and was given the registration number 01678349. The firm's registered office is in LEEDS. You can find them at Benson House 33, Wellington Street, Leeds, West Yorkshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:EP REALISATIONS LIMITED
Company Number:01678349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1982
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary01 February 1994Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Benson House 33, Wellington Street, Leeds, LS1 4JP

Secretary21 June 2000Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
Cherry Trees 12 Croome Road, Hanbury Park, Worcester, WR2 4PL

Secretary-Active
Trollsjovagen 129, Bjarred, Sweden, 237 33

Director20 February 1997Active
Trollsjovagen 129, Bjarred, Sweden, 237 33

Director-Active
12 Greenfields Drive, Bridgnorth, WV16 4JR

Director-Active
Forest Cottage, Nutley, Basingstoke, RG25 2HL

Director01 June 2006Active
Rose Cottage, Southorpe, Stamford, PE9 3BX

Director17 September 1998Active
4 Farriers Close, Codicote, Hitchin, SG4 8DU

Director31 October 2001Active
4 Farriers Close, Codicote, Hitchin, SG4 8DU

Director07 July 1999Active
Benson House 33, Wellington Street, Leeds, LS1 4JP

Director01 April 2003Active
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ

Director20 January 1999Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director04 October 1995Active
Benson House 33, Wellington Street, Leeds, LS1 4JP

Director12 December 1995Active
Neale, Lewes Road, Scaynes Hill, Haywards Heath, RH17 7NG

Director08 December 2004Active
Neale, Lewes Road, Scaynes Hill, Haywards Heath, RH17 7NG

Director13 October 2004Active
17 Old Mill Lane, Clifford, Wetherby, LS23 6LE

Director01 April 2004Active
Benson House 33, Wellington Street, Leeds, LS1 4JP

Director01 April 2003Active
1 Broadoak Road, Bramhall, Stockport, SK7 3BW

Director25 September 2006Active
Vastra Sallerup 50, 241 93 Eslov, Sweden, FOREIGN

Director-Active
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE

Director22 July 1998Active
8 Mill View School Lane, Eaton Socon, St Neots, PE19 3HJ

Director28 March 2001Active
17 Kinderscout, Leverstock Green, Hemel Hempstead, HP3 8HW

Director04 November 1996Active
Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, PE18 9DQ

Director19 March 1993Active
Stora Fiskaregatan 9e, S 222 24 Lund, Sweden, FOREIGN

Director04 November 1996Active
Enpure House, Woodgate Business Park, Kettleswood Drive, Birmingham, B32 3DB

Director09 September 2010Active
Walnut Lodge, Thicket Road, Houghton, PE28 2BQ

Director20 January 1999Active
5 Unwin Crescent, Stourbridge, DY8 3UY

Director-Active
Manor Farm, Lower Lemington, Moreton In Marsh, GL56 9NP

Director01 July 2004Active
The Wilderness 50 Main Street, Empingham, Oakham, LE15 8PS

Director-Active
Enpure House, Woodgate Business Park, Kettleswood Drive, Birmingham, B32 3DB

Director04 June 1997Active
Burton Grange, Burton, BA12 6BR

Director08 December 2004Active

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
2016-04-27Officers

Termination director company with name termination date.

Download
2016-04-13Officers

Termination secretary company with name termination date.

Download
2016-03-07Restoration

Restoration order of court.

Download
2015-03-01Gazette

Gazette dissolved liquidation.

Download
2014-12-01Insolvency

Liquidation in administration move to dissolution with case end date.

Download
2014-12-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-09-17Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-10Officers

Termination director company with name termination date.

Download
2014-03-21Officers

Termination director company with name termination date.

Download
2014-03-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-03-18Insolvency

Liquidation in administration extension of period.

Download
2014-03-05Insolvency

Liquidation in administration extension of period.

Download
2013-10-08Insolvency

Liquidation in administration vacation of office.

Download
2013-09-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-09-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-09-02Insolvency

Liquidation in administration extension of period.

Download
2013-04-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-12-10Address

Change registered office address company with date old address.

Download
2012-11-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2012-11-02Insolvency

Liquidation in administration proposals.

Download
2012-10-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2012-10-24Change of name

Certificate change of name company.

Download
2012-10-24Change of name

Change of name notice.

Download
2012-09-15Officers

Termination director company with name termination date.

Download
2012-09-11Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.