EPPING FOREST CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

EPPING FOREST CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281994

Incorporation date

06/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ark Royal Carters Green, Matching, Harlow CM17 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon26/09/2023
Registered office address changed from 16 Wellington Road North Weald Epping CM16 6JU England to Ark Royal Carters Green Matching Harlow CM17 0NX on 2023-09-26
dot icon26/09/2023
Registered office address changed from Ark Royal Carters Green Matching Harlow CM17 0NX England to Ark Royal Carters Green Matching Harlow CM17 0NX on 2023-09-26
dot icon26/09/2023
Change of details for Mr Graham William Coleman as a person with significant control on 2023-09-25
dot icon26/09/2023
Change of details for Ms Deborah Kerr as a person with significant control on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr Graham William Coleman on 2023-09-25
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon29/11/2021
Director's details changed for Mr Graham William Coleman on 2021-08-16
dot icon29/11/2021
Registered office address changed from 34 Thorpedene Avenue Hullbridge Hockley SS5 6JA England to 16 Wellington Road North Weald Epping CM16 6JU on 2021-11-29
dot icon29/11/2021
Change of details for Ms Deborah Kerr as a person with significant control on 2021-08-16
dot icon29/11/2021
Change of details for Mr Graham William Coleman as a person with significant control on 2021-08-16
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon07/11/2019
Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 34 Thorpedene Avenue Hullbridge Hockley SS5 6JA on 2019-11-07
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/04/2018
Change of details for Ms Deborah Kerr as a person with significant control on 2018-01-25
dot icon09/04/2018
Change of details for Mr Graham William Coleman as a person with significant control on 2018-01-25
dot icon09/04/2018
Director's details changed for Mr Graham William Coleman on 2018-01-25
dot icon23/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/02/2017
Compulsory strike-off action has been discontinued
dot icon20/02/2017
Confirmation statement made on 2016-11-06 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr Graham Coleman on 2012-11-20
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon13/11/2012
Appointment of Mr Graham Coleman as a director
dot icon07/11/2012
Termination of appointment of Graham Cowan as a director
dot icon06/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+201.31 % *

* during past year

Cash in Bank

£19,706.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.45K
-
0.00
6.54K
-
2022
2
4.91K
-
0.00
19.71K
-
2022
2
4.91K
-
0.00
19.71K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.91K £Ascended42.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.71K £Ascended201.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPPING FOREST CONSTRUCTION LIMITED

EPPING FOREST CONSTRUCTION LIMITED is an(a) Active company incorporated on 06/11/2012 with the registered office located at Ark Royal Carters Green, Matching, Harlow CM17 0NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EPPING FOREST CONSTRUCTION LIMITED?

toggle

EPPING FOREST CONSTRUCTION LIMITED is currently Active. It was registered on 06/11/2012 .

Where is EPPING FOREST CONSTRUCTION LIMITED located?

toggle

EPPING FOREST CONSTRUCTION LIMITED is registered at Ark Royal Carters Green, Matching, Harlow CM17 0NX.

What does EPPING FOREST CONSTRUCTION LIMITED do?

toggle

EPPING FOREST CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does EPPING FOREST CONSTRUCTION LIMITED have?

toggle

EPPING FOREST CONSTRUCTION LIMITED had 2 employees in 2022.

What is the latest filing for EPPING FOREST CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-06 with no updates.