UKBizDB.co.uk

EPS MATERIALS RECOVERY LTD

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

This company is commonly known as Eps Materials Recovery Ltd. The company was founded 12 years ago and was given the registration number 08016976. The firm's registered office is in CARDIFF. You can find them at Suite 205 Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:EPS MATERIALS RECOVERY LTD
Company Number:08016976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 April 2012
End of financial year:30 April 2019
Jurisdiction:Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Suite 205 Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director13 March 2017Active
Graigola Wharf, Kings Dock, United Kingdom, SA1 8QT

Director24 June 2020Active
47b, Trosserch Road, Llangennech, Llanelli, United Kingdom, SA14 8AX

Director03 April 2012Active
61, Woodside Road, New Malden, United Kingdom, KT3 3AW

Secretary28 January 2013Active
4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Corporate Secretary31 March 2015Active
Graigola Wharf, Kings Dock, Swansea, United Kingdom, SA1 8QT

Director24 July 2013Active
Graigola Wharf, Kings Dock, Swansea, SA1 8QT

Director28 January 2013Active
Unit 2, Brickfields Business Park, Woolpit, Bury St Edmunds, England, IP30 9QS

Director28 January 2013Active
Pentwyn Farm, Llantilio, Crossenny, Abergavenny, Wales, NP7 8SS

Director06 September 2012Active
207, Regent Street, London, England, W1B 3HH

Corporate Director28 January 2013Active

People with Significant Control

Mr Humayun Munir Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB
Nature of control:
  • Voting rights 50 to 75 percent as firm
Mr Max William Simon Ashton
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Insolvency

Liquidation disclaimer notice.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-03Insolvency

Liquidation disclaimer notice.

Download
2021-03-18Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-10Insolvency

Liquidation in administration progress report.

Download
2021-03-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-01Miscellaneous

Court order.

Download
2021-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-07Miscellaneous

Legacy.

Download
2020-12-16Miscellaneous

Legacy.

Download
2020-10-19Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-06Insolvency

Liquidation in administration proposals.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-08-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.