Background WavePink WaveYellow Wave

EPS BUILDING SERVICES LIMITED (02071387)

EPS BUILDING SERVICES LIMITED (02071387) is an active UK company. incorporated on 6 November 1986. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EPS BUILDING SERVICES LIMITED has been registered for 39 years. Current directors include IRVINE, Ian Robert, SKOULDING, Peter Iain Maynard.

Company Number
02071387
Status
active
Type
ltd
Incorporated
6 November 1986
Age
39 years
Address
8 Monarch Court The Brooms, Bristol, BS16 7FH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
IRVINE, Ian Robert, SKOULDING, Peter Iain Maynard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPS BUILDING SERVICES LIMITED

EPS BUILDING SERVICES LIMITED is an active company incorporated on 6 November 1986 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EPS BUILDING SERVICES LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02071387

LTD Company

Age

39 Years

Incorporated 6 November 1986

Size

N/A

Accounts

ARD: 31/3

Overdue

12 years overdue

Last Filed

Made up to 31 March 2012 (14 years ago)
Submitted on 9 November 2012 (13 years ago)
Period: 1 April 2011 - 31 March 2012(13 months)
Type: Dormant

Next Due

Due by 31 December 2013
Period: 1 April 2012 - 31 March 2013

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 May 2017
For period ending 3 May 2017

Previous Company Names

H PAGE ENGINEERING SERVICES LIMITED
From: 8 February 2000To: 5 October 2006
H. PAGE DESIGN & BUILD LIMITED
From: 27 November 1986To: 8 February 2000
OAKFIELD BUILDERS LIMITED
From: 6 November 1986To: 27 November 1986
Contact
Address

8 Monarch Court The Brooms Emersons Green Bristol, BS16 7FH,

Previous Addresses

, Riverside House, 1 New Mill Road, Orpington, Kent, BR5 3QA
From: 6 November 1986To: 26 January 2010
Timeline

11 key events • 2010 - 2013

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 13
Capital Update
Jun 13
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Brooms, BristolBS16 7FH
Corporate secretary
Appointed 02 Dec 2009

IRVINE, Ian Robert

Active
Monarch Court, The Brooms, BristolBS16 7FH
Born July 1972
Director
Appointed 22 Mar 2013

SKOULDING, Peter Iain Maynard

Active
The Brooms, BristolBS16 7FH
Born May 1966
Director
Appointed 04 Jan 2011

ANDERSON, David John

Resigned
Hall Farm, BrentwoodCM15 0SH
Secretary
Appointed 01 May 1996
Resigned 02 Dec 2009

ANDREWS, Wendy Elizabeth

Resigned
Huggle Cottage, LiphookGU30 7RX
Secretary
Appointed N/A
Resigned 30 Apr 1996

ANDERSON, David John

Resigned
Hall Farm, BrentwoodCM15 0SH
Born May 1949
Director
Appointed 01 May 1996
Resigned 02 Dec 2009

ANDREWS, Wendy Elizabeth

Resigned
Huggle Cottage, LiphookGU30 7RX
Born January 1949
Director
Appointed N/A
Resigned 30 Apr 1996

CLARKE, James Ian

Resigned
The Brooms, BristolBS16 7FH
Born March 1975
Director
Appointed 02 Dec 2009
Resigned 04 Jan 2011

HAMILTON, David John

Resigned
101 Seddon House, LondonEC2Y 8BX
Born April 1943
Director
Appointed N/A
Resigned 18 Oct 2006

RAJENDRA, George Rajkumar

Resigned
29 Higher Green, EpsomKT17 3BB
Born November 1950
Director
Appointed 17 Oct 2006
Resigned 02 Dec 2009

ENVIRONMENTAL PROPERTY SERVICES PLC

Resigned
Broadwalk House, LondonEC2A 2HA
Corporate director
Appointed 11 May 1999
Resigned 22 Jul 1999

MITIE ADMINISTRATION 1 LIMITED

Resigned
The Brooms, BristolBS16 7FH
Corporate director
Appointed 02 Dec 2009
Resigned 31 Jan 2012

MITIE ADMINISTRATION 2 LIMITED

Resigned
The Brooms, BristolBS16 7FH
Corporate director
Appointed 02 Dec 2009
Resigned 31 Jan 2012
Fundings
Financials
Latest Activities

Filing History

112

Restoration Order Of Court
17 July 2018
AC92AC92
Gazette Dissolved Voluntary
8 April 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 December 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 December 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 June 2013
SH19Statement of Capital
Legacy
18 June 2013
SH20SH20
Legacy
18 June 2013
CAP-SSCAP-SS
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
20 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
27 January 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
2 June 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 1999
AAAnnual Accounts
Legacy
12 August 1999
288cChange of Particulars
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
403aParticulars of Charge Subject to s859A
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
24 December 1996
225Change of Accounting Reference Date
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
22 May 1992
363b363b
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363b363b
Resolution
14 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
9 February 1989
AC42AC42
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
AC07AC07
Legacy
24 October 1988
123Notice of Increase in Nominal Capital
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
16 September 1988
363363
Legacy
13 September 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
3 August 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1986
287Change of Registered Office
Legacy
19 November 1986
288288
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation