UKBizDB.co.uk

S AND B EPS LIMITED

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

This company is commonly known as S And B Eps Limited. The company was founded 41 years ago and was given the registration number 01646418. The firm's registered office is in CRAMLINGTON. You can find them at Grieves Row, Dudley, Cramlington, Tyne & Wear. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:S AND B EPS LIMITED
Company Number:01646418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Grieves Row, Dudley, Cramlington, Tyne & Wear, NE23 7PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grieves Row, Dudley, Cramlington, NE23 7PY

Secretary14 November 2018Active
S And B Eps Limited, Dudley, Cramlington, United Kingdom, NE23 7PY

Director01 June 2002Active
Grieves Row, Dudley, Cramlington, NE23 7PY

Director01 May 2012Active
Grieves Row, Dudley, Cramlington, NE23 7PY

Director01 January 2011Active
S And B Eps Limited, Dudley, Cramlington, United Kingdom, NE23 7PY

Director24 August 1998Active
North Farm Wells Lane, Murton Village, Newcastle Upon Tyne, NE27 0LR

Secretary-Active
23 Berrishill Grove, Whitley Bay, NE25 9XU

Director-Active
59 Cleveland Gardens, High Heaton, Newcastle Upon Tyne, NE7 7QH

Director24 August 1998Active
North Farm Wells Lane, Murton Village, Newcastle Upon Tyne, NE27 0LR

Director-Active
North Farm Wells Lane, Murton Village, Newcastle Upon Tyne, NE28 0LR

Director18 March 1996Active

People with Significant Control

S And B Eps Holdings Limited
Notified on:30 April 2023
Status:Active
Country of residence:England
Address:Grieves Row, Dudley, Cramlington, England, NE23 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Grieves Row, Cramlington, NE23 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Grieves Row, Cramlington, NE23 7PY
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Jean Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Grieves Row, Cramlington, NE23 7PY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Mortgage

Mortgage charge part both with charge number.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type small.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.