E.P.H. CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

E.P.H. CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02012604

Incorporation date

22/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor 1 Winchley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1986)
dot icon25/01/2022
Termination of appointment of Alexander Paul Smith as a director on 2022-01-20
dot icon25/01/2022
Termination of appointment of Philip Martin Oldham as a director on 2022-01-20
dot icon23/10/2015
Restoration by order of the court
dot icon14/03/2008
Receiver's abstract of receipts and payments to 2008-04-15
dot icon14/03/2008
Notice of ceasing to act as receiver or manager
dot icon26/04/2007
Receiver's abstract of receipts and payments
dot icon03/05/2006
Receiver's abstract of receipts and payments
dot icon25/05/2005
Receiver's abstract of receipts and payments
dot icon11/05/2004
Receiver's abstract of receipts and payments
dot icon28/04/2003
Receiver's abstract of receipts and payments
dot icon19/07/2002
Administrative Receiver's report
dot icon02/05/2002
Registered office changed on 02/05/02 from: oak house newby road industrial estate hazel grove stockport cheshire SK7 5AS
dot icon01/05/2002
Appointment of receiver/manager
dot icon05/10/2001
Return made up to 08/10/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon13/11/2000
Return made up to 08/10/00; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Declaration of assistance for shares acquisition
dot icon29/08/2000
Director resigned
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon18/08/2000
Particulars of mortgage/charge
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon18/04/2000
Director resigned
dot icon23/01/2000
Return made up to 08/10/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon18/04/1999
Full accounts made up to 1998-06-30
dot icon21/10/1998
Return made up to 08/10/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon22/10/1997
Return made up to 08/10/97; no change of members
dot icon18/07/1997
New director appointed
dot icon18/02/1997
Full accounts made up to 1996-06-30
dot icon12/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon29/10/1996
Return made up to 08/10/96; full list of members
dot icon29/10/1996
Director's particulars changed
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon13/11/1995
Return made up to 08/10/95; change of members
dot icon05/10/1995
Particulars of mortgage/charge
dot icon28/04/1995
Full group accounts made up to 1994-06-30
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
£ ic 10000/7500 22/07/94 £ sr 2500@1=2500
dot icon26/04/1994
Full group accounts made up to 1993-06-30
dot icon31/01/1994
Director resigned
dot icon19/11/1993
Director's particulars changed
dot icon23/07/1993
Particulars of mortgage/charge
dot icon29/04/1993
Full group accounts made up to 1992-06-30
dot icon01/12/1992
Secretary's particulars changed;director's particulars changed
dot icon14/01/1992
Full accounts made up to 1991-06-30
dot icon27/11/1991
Particulars of mortgage/charge
dot icon18/10/1990
Full accounts made up to 1990-06-30
dot icon18/10/1990
Return made up to 08/10/90; full list of members
dot icon13/12/1989
Full accounts made up to 1989-06-30
dot icon13/12/1989
Return made up to 22/11/89; full list of members
dot icon06/01/1989
Nc inc already adjusted
dot icon24/11/1988
New secretary appointed
dot icon24/11/1988
Registered office changed on 24/11/88 from: vienna house 69 dale street edgeley stockport SK3 9QE
dot icon24/11/1988
Full accounts made up to 1988-06-30
dot icon24/11/1988
Return made up to 26/10/88; full list of members
dot icon10/11/1988
Resolutions
dot icon19/04/1988
Accounts for a small company made up to 1987-06-30
dot icon22/03/1988
Return made up to 23/09/87; full list of members
dot icon24/06/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon07/11/1986
New director appointed
dot icon16/10/1986
New director appointed
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
08/10/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/06/2001
dot iconNext due on
30/04/2002
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.P.H. CONTRACTS LIMITED

E.P.H. CONTRACTS LIMITED is an(a) Active company incorporated on 22/04/1986 with the registered office located at Begbies Traynor 1 Winchley Court, Chapel Street, Preston, Lancashire PR1 8BU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of E.P.H. CONTRACTS LIMITED?

toggle

E.P.H. CONTRACTS LIMITED is currently Active. It was registered on 22/04/1986 .

Where is E.P.H. CONTRACTS LIMITED located?

toggle

E.P.H. CONTRACTS LIMITED is registered at Begbies Traynor 1 Winchley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does E.P.H. CONTRACTS LIMITED do?

toggle

E.P.H. CONTRACTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for E.P.H. CONTRACTS LIMITED?

toggle

The latest filing was on 25/01/2022: Termination of appointment of Alexander Paul Smith as a director on 2022-01-20.