E.P.H. SUPPLIES LTD

Register to unlock more data on OkredoRegister

E.P.H. SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI058892

Incorporation date

07/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Main Street, Limavady BT49 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon24/03/2026
Order of court to wind up
dot icon17/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon21/11/2024
Application to strike the company off the register
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon28/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon28/02/2024
Registered office address changed from 27 Main Street Limavady BT49 0EP to 16 Main Street Limavady BT49 0EU on 2024-02-28
dot icon28/02/2024
Appointment of Alan Alexander Miller as a secretary on 2024-02-27
dot icon28/02/2024
Termination of appointment of David James Buick as a secretary on 2024-02-27
dot icon28/02/2024
Change of details for Mr Alan Alexander Miller as a person with significant control on 2024-02-27
dot icon08/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Termination of appointment of Ian Miller as a director on 2015-04-01
dot icon20/04/2015
Termination of appointment of David James Buick as a director on 2015-04-01
dot icon15/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ian Miller on 2010-04-07
dot icon20/04/2010
Director's details changed for David James Buick on 2010-04-07
dot icon20/04/2010
Secretary's details changed for David James Buick on 2010-04-07
dot icon20/04/2010
Director's details changed for Alan Alexander Miller on 2010-04-07
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
07/04/09 annual return shuttle
dot icon03/02/2009
31/03/08 annual accts
dot icon11/04/2008
07/04/08 annual return shuttle
dot icon26/01/2008
31/03/07 annual accts
dot icon22/06/2007
Change of ARD
dot icon25/04/2007
07/04/07 annual return shuttle
dot icon24/01/2007
Return of allot of shares
dot icon22/01/2007
Not of incr in nom cap
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Updated mem and arts
dot icon30/06/2006
Change of dirs/sec
dot icon30/06/2006
Change of dirs/sec
dot icon30/06/2006
Change of dirs/sec
dot icon30/06/2006
Change in sit reg add
dot icon30/06/2006
Return of allot of shares
dot icon07/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
32.64K
-
0.00
39.03K
-
2022
5
16.95K
-
0.00
21.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.P.H. SUPPLIES LTD

E.P.H. SUPPLIES LTD is an(a) Liquidation company incorporated on 07/04/2006 with the registered office located at 16 Main Street, Limavady BT49 0EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.P.H. SUPPLIES LTD?

toggle

E.P.H. SUPPLIES LTD is currently Liquidation. It was registered on 07/04/2006 .

Where is E.P.H. SUPPLIES LTD located?

toggle

E.P.H. SUPPLIES LTD is registered at 16 Main Street, Limavady BT49 0EU.

What does E.P.H. SUPPLIES LTD do?

toggle

E.P.H. SUPPLIES LTD operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for E.P.H. SUPPLIES LTD?

toggle

The latest filing was on 24/03/2026: Order of court to wind up.