UKBizDB.co.uk

EPPL (MORPETH) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:23a Kings Avenue, Morpeth, Northumberland, England, NE61 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director11 July 2019Active
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director11 July 2019Active
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director04 September 2023Active
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director11 July 2019Active
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director11 July 2019Active
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director14 February 2017Active
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director16 November 2016Active
23a, Kings Avenue, Morpeth, England, NE61 1HX

Director14 February 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.