EPS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

EPS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02801221

Incorporation date

17/03/1993

Size

Dormant

Contacts

Registered address

Registered address

8 Monarch Court The Brooms, Emersons Green, Bristol BS16 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon01/04/2012
Application to strike the company off the register
dot icon19/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company 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 icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/01/2011
Termination of appointment of James Clarke as a director
dot icon25/01/2011
Appointment of Peter Iain Maynard Skoulding as a director
dot icon24/01/2011
Register inspection address has been changed
dot icon10/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-12 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 Mr James Ian Clarke as a director
dot icon25/01/2010
Termination of appointment of George Rajendra as a secretary
dot icon25/01/2010
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 icon15/06/2009
Accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 12/03/09; no change of members
dot icon24/03/2009
Director's Change of Particulars / david anderson / 12/03/2009 / HouseName/Number was: , now: hall farm; Street was: guards cottage, now: hall lane; Area was: mountnessing, now: ; Post Town was: brentwood, now: shenfield; Post Code was: CM13 1UL, now: CM15 0SH
dot icon30/06/2008
Accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 12/03/08; no change of members
dot icon06/08/2007
Accounts made up to 2007-03-31
dot icon21/03/2007
Certificate of change of name
dot icon19/03/2007
Return made up to 12/03/07; full list of members
dot icon17/07/2006
Accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 12/03/06; full list of members
dot icon22/03/2006
Registered office changed on 23/03/06 from: trowbury house 108 weston street london SE1 3HH
dot icon01/09/2005
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 icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon16/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon14/06/2004
Accounts made up to 2003-12-31
dot icon21/03/2004
Return made up to 12/03/04; full list of members
dot icon13/11/2003
Accounts made up to 2002-12-31
dot icon13/04/2003
Return made up to 12/03/03; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 12/03/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Certificate of change of name
dot icon12/03/2001
Return made up to 12/03/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 18/03/00; full list of members
dot icon18/04/2000
Secretary's particulars changed
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Director's particulars changed
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Director resigned
dot icon24/05/1999
Registered office changed on 25/05/99 from: 5 the leather market weston street london SE1 3HH
dot icon17/05/1999
New secretary appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Secretary resigned;director resigned
dot icon11/05/1999
Return made up to 18/03/99; full list of members
dot icon11/05/1999
Director's particulars changed
dot icon11/05/1999
Registered office changed on 12/05/99
dot icon07/12/1998
Certificate of change of name
dot icon17/08/1998
Certificate of change of name
dot icon26/04/1998
Accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 18/03/98; full list of members
dot icon20/04/1998
Location of register of members address changed
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon14/05/1997
Return made up to 18/03/96; full list of members
dot icon14/05/1997
Return made up to 18/03/97; no change of members
dot icon12/05/1997
Accounts made up to 1997-03-31
dot icon11/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon11/05/1997
Accounts made up to 1996-03-31
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Secretary resigned;director resigned
dot icon15/08/1996
Registered office changed on 16/08/96 from: 4 the meadow meadow lane st ives cambridgeshire PE17 4XW
dot icon06/06/1996
New secretary appointed;new director appointed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Secretary resigned
dot icon16/05/1996
Registered office changed on 17/05/96 from: 48 portland place london W1N 4AJ
dot icon12/06/1995
Return made up to 18/03/95; full list of members
dot icon12/06/1995
Registered office changed on 13/06/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA
dot icon12/06/1995
Accounts made up to 1995-03-31
dot icon30/01/1995
Secretary's particulars changed
dot icon18/01/1995
Accounts made up to 1994-03-31
dot icon18/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Secretary resigned;new secretary appointed
dot icon08/08/1994
Return made up to 18/03/94; full list of members
dot icon03/01/1994
Director resigned;new director appointed
dot icon03/01/1994
Secretary resigned;new secretary appointed
dot icon22/12/1993
Certificate of change of name
dot icon17/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2009 - Present
22
Holmes, Peter James
Director
31/03/1997 - 10/05/1999
29
Anderson, David John
Director
10/05/1999 - 01/12/2009
21
Clarke, James Ian
Director
02/12/2009 - 04/01/2011
163
MITIE ADMINISTRATION 1 LIMITED
Corporate Director
01/12/2009 - Present
10

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 PROJECTS LIMITED

EPS PROJECTS LIMITED is an(a) Dissolved company incorporated on 17/03/1993 with the registered office located at 8 Monarch Court The Brooms, Emersons Green, Bristol BS16 7FH. There are currently 4 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 PROJECTS LIMITED?

toggle

EPS PROJECTS LIMITED is currently Dissolved. It was registered on 17/03/1993 and dissolved on 23/07/2012.

Where is EPS PROJECTS LIMITED located?

toggle

EPS PROJECTS LIMITED is registered at 8 Monarch Court The Brooms, Emersons Green, Bristol BS16 7FH.

What does EPS PROJECTS LIMITED do?

toggle

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

What is the latest filing for EPS PROJECTS LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.