EAPTIS LIMITED

Register to unlock more data on OkredoRegister

EAPTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04391614

Incorporation date

11/03/2002

Size

Full

Contacts

Registered address

Registered address

12 Church Street, Cromer, Norfolk NR27 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon29/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2017
First Gazette notice for voluntary strike-off
dot icon06/06/2017
Application to strike the company off the register
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon22/02/2017
Full accounts made up to 2016-06-30
dot icon18/04/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon17/03/2016
Annual return made up to 2016-03-11 no member list
dot icon19/12/2015
Accounts for a small company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-11 no member list
dot icon28/11/2014
Accounts for a small company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-11 no member list
dot icon02/12/2013
Full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-11 no member list
dot icon20/03/2013
Director's details changed for Paul Nelson on 2013-03-11
dot icon21/09/2012
Appointment of Paul Nelson as a secretary
dot icon19/09/2012
Termination of appointment of Robert Hulbert as a secretary
dot icon28/08/2012
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 2012-08-28
dot icon20/08/2012
Accounts for a small company made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-11 no member list
dot icon14/12/2011
Termination of appointment of Stephen Challis as a director
dot icon17/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-17
dot icon22/08/2011
Appointment of Angharad Murray as a director
dot icon18/08/2011
Termination of appointment of Ian Gray as a director
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-11 no member list
dot icon30/11/2010
Appointment of Laurence James Egan as a director
dot icon30/11/2010
Termination of appointment of Mary Richards as a director
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of John Andrew Campbell as a director
dot icon11/03/2010
Annual return made up to 2010-03-11 no member list
dot icon07/07/2009
Full accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 11/03/09
dot icon04/11/2008
Director appointed stephen leslie challis
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Annual return made up to 11/03/08
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon13/04/2007
Annual return made up to 11/03/07
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon28/11/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon24/03/2006
Annual return made up to 11/03/06
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
dot icon08/04/2005
Annual return made up to 11/03/05
dot icon21/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
Annual return made up to 11/03/04
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon23/08/2003
Full accounts made up to 2003-03-31
dot icon09/07/2003
Registered office changed on 09/07/03 from: 17-19 castle meadow norwich norfolk NR1 3DH
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon28/03/2003
Annual return made up to 11/03/03
dot icon26/11/2002
Memorandum and Articles of Association
dot icon28/08/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon25/03/2002
Secretary resigned;director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon11/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Martin Richard
Director
19/06/2002 - 30/04/2003
69
Campbell, John Andrew
Director
01/07/2010 - Present
14
Challis, Stephen Leslie
Director
23/10/2008 - 10/11/2011
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/03/2002 - 11/03/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/03/2002 - 11/03/2002
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAPTIS LIMITED

EAPTIS LIMITED is an(a) Dissolved company incorporated on 11/03/2002 with the registered office located at 12 Church Street, Cromer, Norfolk NR27 9ER. There are currently 6 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 EAPTIS LIMITED?

toggle

EAPTIS LIMITED is currently Dissolved. It was registered on 11/03/2002 and dissolved on 29/08/2017.

Where is EAPTIS LIMITED located?

toggle

EAPTIS LIMITED is registered at 12 Church Street, Cromer, Norfolk NR27 9ER.

What does EAPTIS LIMITED do?

toggle

EAPTIS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for EAPTIS LIMITED?

toggle

The latest filing was on 29/08/2017: Final Gazette dissolved via voluntary strike-off.