UKBizDB.co.uk

EPR THETFORD LIMITED

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

This company is commonly known as Epr Thetford Limited. The company was founded 29 years ago and was given the registration number 03057688. 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 35110 - Production of electricity.

Company Information

Name:EPR THETFORD LIMITED
Company Number:03057688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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
20a Spratt Hall Road, London, E11 2RQ

Secretary12 March 2001Active
70 St Dionis Road, London, SW6 4TU

Secretary10 November 1995Active
98 Clarendon Drive, London, SW15 1AH

Secretary17 May 1995Active
112 Cromwell Tower, Barbican, London, EC2Y 8DD

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

Secretary06 May 2016Active
8 Kingswood Rise, Four Marks, Alton, GU34 5BD

Secretary22 January 1999Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary05 January 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

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

Corporate Secretary08 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1995Active
Wentworth House, St Leonards Hill, Windsor, SL4 4AT

Director11 April 2003Active
1 Pointers Close, Chieveley, Newbury, RG20 8UJ

Director17 May 1995Active
PO BOX 1288, Willey Hill Road, Norwich, Usa,

Director12 August 1996Active
3535 Curtis Brook Road, Rutland, United States, 05701

Director12 August 1996Active
1728 West Tinmouth Road, West Rutland, Usa, VT0 5777

Director26 November 2001Active
20 Prosper Meadow, Kingswinford, DY6 8BA

Director12 August 2004Active
38 Clarendon Road, London, W11 3AD

Director17 May 1995Active
98 Clarendon Drive, London, SW15 1AH

Director17 May 1995Active
38 Clarendon Road, London, W11 3AD

Director17 May 1995Active
1 Warren Road, Woodley, Reading, RG5 3AP

Director02 August 1995Active
9 The Grange, Shepherds Lane Caversham, Reading, RG4 7HZ

Director25 June 1998Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director25 June 1998Active
5 High Park Road, Richmond Upon Thames, TW9 4BL

Director12 August 1996Active
5 High Park Road, Richmond Upon Thames, TW9 4BL

Director02 August 1995Active
17 Jenner Street, Seaforth, Australia,

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

Director12 August 2004Active
749 Colonial Drive, Rutland, Usa, 05701

Director10 October 2000Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

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

Director12 August 2004Active
71 Allen Street Building A, Rutland, Vermont, Usa,

Director22 February 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-05-19Confirmation 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
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

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
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-10Accounts

Legacy.

Download
2020-11-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.