This company is commonly known as E.p.h. Supplies Ltd. The company was founded 18 years ago and was given the registration number NI058892. The firm's registered office is in . You can find them at 27 Main Street, Limavady, , . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | E.P.H. SUPPLIES LTD |
---|---|---|
Company Number | : | NI058892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 27 Main Street, Limavady, BT49 0EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Main Street, Limavady, Northern Ireland, BT49 0EU | Secretary | 27 February 2024 | Active |
65 Teeavan Road, Dungiven, Londonderry, BT47 4SL | Director | 07 April 2006 | Active |
204 Windyhill Road, Coleraine, BT51 4JL | Secretary | 07 April 2006 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 07 April 2006 | Active |
204 Windyhill Road, Coleraine, BT51 4JL | Director | 07 April 2006 | Active |
65 Teeavan Road, Dungiven, Londonderry, BT47 4SL | Director | 07 April 2006 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 07 April 2006 | Active |
Mr Ian Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Main Street, Limavady, United Kingdom, BT49 0EU |
Nature of control | : |
|
Mr Alan Alexander Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 16 Main Street, Limavady, Northern Ireland, BT49 0EU |
Nature of control | : |
|
Mr David James Buick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Main Street, Limavady, United Kingdom, BT49 0EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Officers | Termination secretary company with name termination date. | Download |
2024-02-28 | Officers | Appoint person secretary company with name date. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Officers | Termination director company with name termination date. | Download |
2015-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.