UKBizDB.co.uk

EPR ELY LIMITED

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

This company is commonly known as Epr Ely Limited. The company was founded 26 years ago and was given the registration number 03401618. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPR ELY LIMITED
Company Number:03401618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director24 January 2023Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director12 December 2022Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Director27 January 2006Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
3 Lockwood Street, Driffield, YO25 6RU

Secretary07 August 1997Active
112 Cromwell Tower, Barbican, London, EC2Y 8DD

Secretary14 March 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary06 May 2016Active
20 Willoughby Close, Alveston, Bristol, BS35 3RW

Secretary20 March 2002Active
29 Fieldgate Lane, Kenilworth, CV8 1BT

Secretary01 May 1998Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary05 January 2016Active
Steepholme, Pen Y Lan Road, Newport, NP10 8RW

Secretary26 February 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary27 April 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 July 1997Active
Wentworth House, St Leonards Hill, Windsor, SL4 4AT

Director20 March 2002Active
105 Home Park Road, Wimbledon, London, SW19 7HT

Director31 December 2001Active
105 Home Park Road, Wimbledon, London, SW19 7HT

Director09 August 1998Active
20 Prosper Meadow, Kingswinford, DY6 8BA

Director07 August 1997Active
Rosecot Coton Road, Nether Whitacre Coleshill, Birmingham, B46 2EY

Director09 September 1998Active
17 Jenner Street, Seaforth, Australia,

Director14 March 2005Active
The Old Laundry, Little Horwood, Milton Keynes, MK17 0PG

Director07 August 1997Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 August 2017Active
Ebenezer House Mill Hill, Ellerker, Brough, HU15 2DG

Director07 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 July 1997Active
Cherith, Church Lane Chew Stoke, Bristol, BS40 8TU

Director08 November 1999Active
29 Fieldgate Lane, Kenilworth, CV8 1BT

Director01 May 1998Active
The Garden House, Marlow Bridge Lane, Marlow, SL7 1RH

Director20 February 2006Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 October 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 October 2015Active
Dormer Cottage, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director05 July 2004Active
IP12

Director06 March 2006Active
IP12

Director14 March 2005Active
Halfway, Foley Terrace, Malvern, WR14 4RQ

Director19 June 2001Active
57 Perrymead Street, London, SW6 3SN

Director01 October 2003Active

People with Significant Control

Energy Power Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-20Other

Legacy.

Download
2023-01-20Other

Legacy.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-14Auditors

Auditors resignation company.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Accounts

Legacy.

Download
2020-11-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.