This company is commonly known as E.p.s. (uk) Limited. The company was founded 38 years ago and was given the registration number 01936300. The firm's registered office is in DERBY. You can find them at 83 Friar Gate, , Derby, . This company's SIC code is 71129 - Other engineering activities.
Name | : | E.P.S. (UK) LIMITED |
---|---|---|
Company Number | : | 01936300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Friar Gate, Derby, England, DE1 1FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF | Secretary | - | Active |
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF | Director | 04 September 2008 | Active |
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF | Director | 01 March 2006 | Active |
5 Osborne Close, Wilmslow, SK9 2EE | Secretary | 31 October 2000 | Active |
16 Melbourn Road, West Bridgford, Nottingham, NG2 5BG | Secretary | - | Active |
5 Osborne Close, Wilmslow, SK9 2EE | Director | 31 October 2000 | Active |
The Crossways, 44 Macclesfield Road, Wilmslow, SK9 2AJ | Director | 31 October 2000 | Active |
3926 Logans Landing Circle, Louisville, Usa, | Director | 31 October 2000 | Active |
Woodley House Woodley Street, Ruddington, Nottingham, NG11 6EP | Director | 07 August 1994 | Active |
36 Kirk Lane, Ruddington, Nottingham, NG11 6NN | Director | - | Active |
8 Lonscale Close, West Bridgford, Nottingham, NG2 6SU | Director | 08 March 1999 | Active |
83, Friar Gate, Derby, England, DE1 1FL | Director | 01 October 2013 | Active |
1420 Emory Road Ne, Atlanta, Usa, FOREIGN | Director | 31 October 2000 | Active |
Mr Brian Andrew Richard Mckean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.