EPD TIPPER HIRE LIMITED

Register to unlock more data on OkredoRegister

EPD TIPPER HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04558121

Incorporation date

09/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 1 Craftsman Square, Temple Farm Ind Estate Southend On Sea, Essex, England SS2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon08/04/2026
Confirmation statement made on 2026-02-28 with updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Registration of charge 045581210005, created on 2025-06-24
dot icon26/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon27/01/2025
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Registration of charge 045581210004, created on 2023-11-20
dot icon31/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Termination of appointment of Patrick Kehoe as a director on 2022-10-10
dot icon11/10/2022
Termination of appointment of Graham Paul Shead as a secretary on 2022-10-10
dot icon11/10/2022
Cessation of Patrick Kehoe as a person with significant control on 2022-10-10
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon10/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Director's details changed for Mr Patrick Kehoe on 2020-02-01
dot icon10/02/2020
Director's details changed for John Kehoe on 2020-02-01
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-09 with updates
dot icon16/01/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-09 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Secretary's details changed for Mr Graham Paul Shead on 2016-08-01
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Amended accounts made up to 2013-03-31
dot icon22/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon13/10/2011
Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 2011-10-13
dot icon27/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon22/10/2009
Director's details changed for Christopher Davies on 2009-10-01
dot icon22/10/2009
Director's details changed for John Kehoe on 2009-10-01
dot icon22/10/2009
Director's details changed for Patrick Kehoe on 2009-10-01
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/03/2009
Registered office changed on 09/03/2009 from royce house , suite 9 ,630-634 london road westcliff-on-sea essex SS0 9HW
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 09/10/08; full list of members
dot icon13/02/2008
Particulars of mortgage/charge
dot icon09/11/2007
Return made up to 09/10/07; full list of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: 85 southchurch boulevard southend on sea essex SS2 4UP
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon09/11/2006
Return made up to 09/10/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/11/2005
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon08/11/2005
Return made up to 09/10/05; full list of members
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/10/2004
Return made up to 09/10/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 09/10/03; full list of members
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Registered office changed on 15/11/02 from: 82 oban road southend on sea essex SS2 4JL
dot icon15/11/2002
Ad 31/10/02--------- £ si 3@1=3 £ ic 2/5
dot icon08/11/2002
Registered office changed on 08/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon09/10/2002
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
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
173.02K
-
0.00
-
-
2022
19
229.71K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kehoe, Patrick
Director
31/10/2002 - 10/10/2022
6
Kehoe, John
Director
31/10/2002 - Present
6
Davies, Christopher
Director
31/10/2002 - Present
6
RM REGISTRARS LIMITED
Corporate Secretary
09/10/2002 - 09/10/2002
1740
RM NOMINEES LIMITED
Corporate Director
09/10/2002 - 09/10/2002
1419

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 EPD TIPPER HIRE LIMITED

EPD TIPPER HIRE LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at First Floor 1 Craftsman Square, Temple Farm Ind Estate Southend On Sea, Essex, England SS2 5RH. 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 EPD TIPPER HIRE LIMITED?

toggle

EPD TIPPER HIRE LIMITED is currently Active. It was registered on 09/10/2002 .

Where is EPD TIPPER HIRE LIMITED located?

toggle

EPD TIPPER HIRE LIMITED is registered at First Floor 1 Craftsman Square, Temple Farm Ind Estate Southend On Sea, Essex, England SS2 5RH.

What does EPD TIPPER HIRE LIMITED do?

toggle

EPD TIPPER HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EPD TIPPER HIRE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-28 with updates.