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..
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 | : |
|
Registered Address | : | Grieves Row, Dudley, Cramlington, Tyne & Wear, NE23 7PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grieves Row, Dudley, Cramlington, NE23 7PY | Secretary | 14 November 2018 | Active |
S And B Eps Limited, Dudley, Cramlington, United Kingdom, NE23 7PY | Director | 01 June 2002 | Active |
Grieves Row, Dudley, Cramlington, NE23 7PY | Director | 01 May 2012 | Active |
Grieves Row, Dudley, Cramlington, NE23 7PY | Director | 01 January 2011 | Active |
S And B Eps Limited, Dudley, Cramlington, United Kingdom, NE23 7PY | Director | 24 August 1998 | Active |
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 | Director | 24 August 1998 | Active |
North Farm Wells Lane, Murton Village, Newcastle Upon Tyne, NE27 0LR | Director | - | Active |
North Farm Wells Lane, Murton Village, Newcastle Upon Tyne, NE28 0LR | Director | 18 March 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type small. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.