This company is commonly known as Eppl (morpeth) Limited. The company was founded 7 years ago and was given the registration number 10481862. The firm's registered office is in MORPETH. You can find them at 23a Kings Avenue, , Morpeth, Northumberland. This company's SIC code is 41100 - Development of building projects.
Name | : | EPPL (MORPETH) LIMITED |
---|---|---|
Company Number | : | 10481862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23a Kings Avenue, Morpeth, Northumberland, England, NE61 1HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 11 July 2019 | Active |
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 11 July 2019 | Active |
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 04 September 2023 | Active |
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 11 July 2019 | Active |
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 11 July 2019 | Active |
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 14 February 2017 | Active |
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 16 November 2016 | Active |
23a, Kings Avenue, Morpeth, England, NE61 1HX | Director | 14 February 2017 | Active |
Mrs Aileen Kimberly Pollard | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Kings Avenue, Morpeth, England, NE61 1HX |
Nature of control | : |
|
Mr Kenneth Brian Beattie | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Kings Avenue, Morpeth, England, NE61 1HX |
Nature of control | : |
|
Consentience Limited | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Spalding House, 90-92 Queen Street, Dundee, United Kingdom, DD5 1AJ |
Nature of control | : |
|
Mr David Pollard | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Kings Avenue, Morpeth, England, NE61 1HX |
Nature of control | : |
|
Mr Bryan Percy Beattie | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Newgate Street, Morpeth, United Kingdom, NE61 1BA |
Nature of control | : |
|
Mr Kenneth Brian Beattie | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Newgate Street, Morpeth, United Kingdom, NE61 1BA |
Nature of control | : |
|
Mr Bryan Percy Beattie | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Kings Avenue, Morpeth, England, NE61 1HX |
Nature of control | : |
|
Mr Ian Rutherford | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Kings Avenue, Morpeth, England, NE61 1HX |
Nature of control | : |
|
Mr David Pollard | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Newgate Street, Morpeth, United Kingdom, NE61 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.