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..
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 | : |
|
Registered Address | : | 6th Floor, 33 Holborn, London, England, England, EC1N 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 33 Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 24 January 2023 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 12 December 2022 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Director | 27 January 2006 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 30 October 2017 | Active |
3 Lockwood Street, Driffield, YO25 6RU | Secretary | 07 August 1997 | Active |
112 Cromwell Tower, Barbican, London, EC2Y 8DD | Secretary | 14 March 2005 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 06 May 2016 | Active |
20 Willoughby Close, Alveston, Bristol, BS35 3RW | Secretary | 20 March 2002 | Active |
29 Fieldgate Lane, Kenilworth, CV8 1BT | Secretary | 01 May 1998 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 05 January 2016 | Active |
Steepholme, Pen Y Lan Road, Newport, NP10 8RW | Secretary | 26 February 1999 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 27 April 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 July 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 July 1997 | Active |
Wentworth House, St Leonards Hill, Windsor, SL4 4AT | Director | 20 March 2002 | Active |
105 Home Park Road, Wimbledon, London, SW19 7HT | Director | 31 December 2001 | Active |
105 Home Park Road, Wimbledon, London, SW19 7HT | Director | 09 August 1998 | Active |
20 Prosper Meadow, Kingswinford, DY6 8BA | Director | 07 August 1997 | Active |
Rosecot Coton Road, Nether Whitacre Coleshill, Birmingham, B46 2EY | Director | 09 September 1998 | Active |
17 Jenner Street, Seaforth, Australia, | Director | 14 March 2005 | Active |
The Old Laundry, Little Horwood, Milton Keynes, MK17 0PG | Director | 07 August 1997 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 15 August 2017 | Active |
Ebenezer House Mill Hill, Ellerker, Brough, HU15 2DG | Director | 07 August 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 July 1997 | Active |
Cherith, Church Lane Chew Stoke, Bristol, BS40 8TU | Director | 08 November 1999 | Active |
29 Fieldgate Lane, Kenilworth, CV8 1BT | Director | 01 May 1998 | Active |
The Garden House, Marlow Bridge Lane, Marlow, SL7 1RH | Director | 20 February 2006 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 30 October 2015 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 30 October 2015 | Active |
Dormer Cottage, Hardwick Close Knott Park, Oxshott, KT22 0HZ | Director | 05 July 2004 | Active |
IP12 | Director | 06 March 2006 | Active |
IP12 | Director | 14 March 2005 | Active |
Halfway, Foley Terrace, Malvern, WR14 4RQ | Director | 19 June 2001 | Active |
57 Perrymead Street, London, SW6 3SN | Director | 01 October 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-09 | Accounts | Legacy. | Download |
2024-03-09 | Other | Legacy. | Download |
2024-03-09 | Other | Legacy. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Accounts | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-04-14 | Auditors | Auditors resignation company. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-25 | Accounts | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-11 | Accounts | Legacy. | Download |
2020-11-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.