EPS MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

EPS MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02022463

Incorporation date

21/05/1986

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon15/12/2014
Application to strike the company off the register
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon14/10/2013
Accounts made up to 2013-03-31
dot icon22/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon20/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon08/11/2012
Accounts made up to 2012-03-31
dot icon22/02/2012
Termination of appointment of Mitie Administration 2 Limited as a director on 2012-01-31
dot icon22/02/2012
Termination of appointment of Mitie Administration 1 Limited as a director on 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon12/12/2011
Accounts made up to 2011-03-31
dot icon19/10/2011
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
dot icon16/08/2011
Appointment of Peter Iain Maynard Skoulding as a director
dot icon26/01/2011
Termination of appointment of James Clark as a director
dot icon24/01/2011
Register inspection address has been changed
dot icon18/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2010
Accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon26/01/2010
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon26/01/2010
Appointment of Mitie Administration 2 Limited as a director
dot icon26/01/2010
Appointment of Mitie Administration 1 Limited as a director
dot icon26/01/2010
Appointment of James Ian Clark as a director
dot icon26/01/2010
Termination of appointment of George Rajendra as a secretary
dot icon26/01/2010
Termination of appointment of Peter Griffin as a director
dot icon26/01/2010
Termination of appointment of David Anderson as a director
dot icon25/01/2010
Registered office address changed from Riverside House 1 New Mill Road Orpington Kent BR5 3QA on 2010-01-26
dot icon21/06/2009
Appointment terminated director lee ginger
dot icon21/06/2009
Appointment terminated director gary jefferys
dot icon21/06/2009
Appointment terminated director paul reader
dot icon15/06/2009
Accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 19/01/09; no change of members
dot icon29/01/2009
Director's change of particulars / paul reader / 19/01/2009
dot icon29/01/2009
Director's change of particulars / gary jefferys / 19/01/2009
dot icon29/01/2009
Director's change of particulars / lee ginger / 19/01/2009
dot icon30/06/2008
Accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 31/12/07; no change of members
dot icon06/08/2007
Accounts made up to 2007-03-31
dot icon08/05/2007
Director resigned
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon17/07/2006
Accounts made up to 2006-03-31
dot icon22/03/2006
Registered office changed on 23/03/06 from: trowbury house 108 weston street london SE1 3HH
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon02/10/2005
Full accounts made up to 2005-03-31
dot icon01/06/2005
Registered office changed on 02/06/05 from: 5 the leather market weston street london SE1 3HH
dot icon23/01/2005
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon05/12/2004
Director resigned
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon12/10/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon26/08/2002
New director appointed
dot icon26/04/2002
Particulars of mortgage/charge
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon08/10/2001
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 31/12/00; full list of members
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
New director appointed
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Certificate of change of name
dot icon01/02/2000
Registered office changed on 02/02/00 from: 5 the leather market weston street london SE1 3HH
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon19/08/1999
Return made up to 31/12/98; full list of members; amend
dot icon17/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Director's particulars changed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Declaration of assistance for shares acquisition
dot icon07/08/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Declaration of satisfaction of mortgage/charge
dot icon25/07/1999
Secretary resigned
dot icon08/07/1999
New secretary appointed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Secretary resigned;director resigned
dot icon17/03/1999
Registered office changed on 18/03/99 from: dean house soveriegn court ermine business park, huntingdon cambridgeshire PE18 6WA
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon20/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Auditor's resignation
dot icon16/12/1998
Auditor's resignation
dot icon16/12/1998
Auditor's resignation
dot icon16/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon16/12/1998
New secretary appointed;new director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Registered office changed on 17/12/98 from: unit a the homesdale centre 216/218 homesdale rd bromley kent BR1 2QZ
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Conve 01/10/98
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
-
dot icon23/02/1998
-
dot icon18/02/1998
Return made up to 31/12/97; full list of members
dot icon16/03/1997
Return made up to 31/12/96; no change of members
dot icon26/01/1997
-
dot icon09/10/1996
Particulars of contract relating to shares
dot icon09/10/1996
Ad 22/03/96--------- £ si 925@1=925 £ ic 75/1000
dot icon11/08/1996
£ nc 200/1125 22/03/96
dot icon02/04/1996
Resolutions
dot icon27/12/1995
Return made up to 31/12/95; no change of members
dot icon29/11/1995
-
dot icon13/02/1995
-
dot icon03/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
New director appointed
dot icon06/03/1994
-
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon28/02/1993
-
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon27/05/1992
-
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon21/05/1991
-
dot icon18/04/1991
Return made up to 14/12/90; full list of members
dot icon07/08/1990
Ad 02/08/90--------- £ si 73@1=73 £ ic 2/75
dot icon31/07/1990
Full accounts made up to 1989-04-30
dot icon31/07/1990
Return made up to 31/12/89; full list of members
dot icon04/01/1990
New director appointed
dot icon09/08/1989
Particulars of mortgage/charge
dot icon12/07/1989
Director resigned
dot icon04/04/1989
Director resigned
dot icon04/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1989
Registered office changed on 05/04/89 from: nexus house 2 cray road sidcup kent DA14 5DA
dot icon05/02/1989
Return made up to 14/09/88; full list of members
dot icon05/02/1989
Full accounts made up to 1988-04-30
dot icon20/03/1988
Full accounts made up to 1987-04-30
dot icon10/09/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon11/08/1987
Director resigned
dot icon11/08/1987
Return made up to 14/07/87; full list of members
dot icon08/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1986
Certificate of Incorporation
dot icon21/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, James Ian
Director
02/12/2009 - 04/01/2011
163
Anderson, David John
Director
06/12/1998 - 01/12/2009
21
Odonnell, James Michael
Director
30/09/2001 - 15/03/2007
-
Skoulding, Peter Iain Maynard
Director
03/01/2011 - Present
136
Holmes, Peter James
Director
06/12/1998 - 14/05/1999
29

Persons with Significant Control

0

No PSC data available.

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 EPS MAINTENANCE LIMITED

EPS MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 21/05/1986 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. 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 EPS MAINTENANCE LIMITED?

toggle

EPS MAINTENANCE LIMITED is currently Dissolved. It was registered on 21/05/1986 and dissolved on 06/04/2015.

Where is EPS MAINTENANCE LIMITED located?

toggle

EPS MAINTENANCE LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does EPS MAINTENANCE LIMITED do?

toggle

EPS MAINTENANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EPS MAINTENANCE LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.