UKBizDB.co.uk

E.P.H. SUPPLIES LTD

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

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.

Company Information

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:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:27 Main Street, Limavady, BT49 0EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Main Street, Limavady, Northern Ireland, BT49 0EU

Secretary27 February 2024Active
65 Teeavan Road, Dungiven, Londonderry, BT47 4SL

Director07 April 2006Active
204 Windyhill Road, Coleraine, BT51 4JL

Secretary07 April 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary07 April 2006Active
204 Windyhill Road, Coleraine, BT51 4JL

Director07 April 2006Active
65 Teeavan Road, Dungiven, Londonderry, BT47 4SL

Director07 April 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director07 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2024-02-28Officers

Appoint person secretary company with name date.

Download
2024-02-28Address

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

Download
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Officers

Termination director company with name termination date.

Download
2015-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.