-
EPS SERVICES & TOOLING LIMITED - Unit 2, Edwards Industrial Estate Sandys Moor, Wiveliscombe, Taunton, Somerset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07458736
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2, Edwards Industrial Estate Sandys Moor
- Wiveliscombe
- Taunton
- Somerset
- TA4 2TU
- England Unit 2, Edwards Industrial Estate Sandys Moor, Wiveliscombe, Taunton, Somerset, TA4 2TU, England UK
Management
- Geschäftsführung
- GOODLAD, Stephen Mcdougall
- PALMER, Nicholas Edward
- Prokuristen
- HOLT, Carolyn Sarah
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.12.2010
- Alter der Firma 2010-12-02 13 Jahre
- SIC/NACE
- 25730
Eigentumsverhältnisse
- Beneficial Owners
- Mr Nicholas Edward Palmer
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- HOMEPRIME LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-12-30
- Jahresmeldung
- Fälligkeit: 2024-02-14
- Letzte Einreichung: 2023-01-31
-
EPS SERVICES & TOOLING LIMITED Firmenbeschreibung
- EPS SERVICES & TOOLING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07458736. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.12.2010 registriert. EPS SERVICES & TOOLING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HOMEPRIME LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25730" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.12.2013.Die Firma kann schriftlich über Unit 2, Edwards Industrial Estate Sandys Moor erreicht werden.
Jetzt sichern EPS SERVICES & TOOLING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eps Services & Tooling Limited - Unit 2, Edwards Industrial Estate Sandys Moor, Wiveliscombe, Taunton, Somerset, Grossbritannien
- 2010-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EPS SERVICES & TOOLING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
capital-return-purchase-own-shares (2024-01-02) - SH03
-
capital-return-purchase-own-shares (2024-01-12) - SH03
keyboard_arrow_right 2023
-
resolution (2023-03-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2023-03-28) - SH08
-
confirmation-statement-with-updates (2023-01-31) - CS01
-
confirmation-statement-with-updates (2023-01-12) - CS01
-
capital-return-purchase-own-shares (2023-03-28) - SH03
-
capital-return-purchase-own-shares (2023-12-19) - SH03
-
mortgage-satisfy-charge-full (2023-07-28) - MR04
-
capital-allotment-shares (2023-04-03) - SH01
-
mortgage-satisfy-charge-full (2023-06-17) - MR04
-
capital-cancellation-shares (2023-04-20) - SH06
-
capital-variation-of-rights-attached-to-shares (2023-04-17) - SH10
-
resolution (2023-04-17) - RESOLUTIONS
-
memorandum-articles (2023-04-17) - MA
-
accounts-with-accounts-type-total-exemption-full (2023-07-14) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-07-13) - TM01
-
change-person-director-company-with-change-date (2022-07-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-10-19) - AA
-
mortgage-satisfy-charge-full (2022-11-30) - MR04
-
confirmation-statement-with-updates (2022-01-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-17) - AA
-
termination-secretary-company-with-name-termination-date (2021-10-14) - TM02
-
appoint-person-secretary-company-with-name-date (2021-10-14) - AP03
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-14) - CH01
-
change-to-a-person-with-significant-control (2020-12-14) - PSC04
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-12) - MR01
-
mortgage-satisfy-charge-full (2019-12-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-11-18) - AA
-
mortgage-satisfy-charge-full (2019-11-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
-
confirmation-statement-with-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-07-14) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-02-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
appoint-person-director-company-with-name (2014-01-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-01) - MR01
-
appoint-person-director-company-with-name (2014-01-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date (2013-01-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-16) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
change-account-reference-date-company-previous-extended (2012-09-03) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-01-06) - AD01
-
capital-allotment-shares (2011-10-07) - SH01
-
termination-director-company-with-name (2011-04-14) - TM01
-
legacy (2011-04-14) - MG01
-
legacy (2011-04-07) - MG01
-
legacy (2011-04-06) - MG01
-
termination-director-company-with-name (2011-04-04) - TM01
-
termination-director-company-with-name (2011-04-01) - TM01
-
memorandum-articles (2011-02-02) - MEM/ARTS
-
certificate-change-of-name-company (2011-01-13) - CERTNM
-
change-of-name-notice (2011-01-13) - CONNOT
-
appoint-person-secretary-company-with-name (2011-01-10) - AP03
-
appoint-person-director-company-with-name (2011-01-10) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-02) - NEWINC