Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EP SHB LIMITED
Company Information for

EP SHB LIMITED

BYRON HOUSE, 7 - 9 ST. JAMES'S STREET, LONDON, SW1A 1EE,
Company Registration Number
02571241
Private Limited Company
Active

Company Overview

About Ep Shb Ltd
EP SHB LIMITED was founded on 1991-01-02 and has its registered office in London. The organisation's status is listed as "Active". Ep Shb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EP SHB LIMITED
 
Legal Registered Office
BYRON HOUSE
7 - 9 ST. JAMES'S STREET
LONDON
SW1A 1EE
Other companies in SL4
 
Previous Names
CENTRICA SHB LIMITED01/09/2017
HUMBER POWER LIMITED14/11/2005
Filing Information
Company Number 02571241
Company ID Number 02571241
Date formed 1991-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB311184543  
Last Datalog update: 2024-03-06 08:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EP SHB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EP SHB LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARCUS NETTELTON
Company Secretary 2017-08-31
TARLOKE SINGH BAINS
Director 2017-08-31
PAVEL HORSKY
Director 2017-08-31
VICTORIA ROSE PEARSON
Director 2017-08-31
JAN SPRINGL
Director 2017-08-31
MAREK SPURNY
Director 2017-08-31
ANTONIA CHARLOTTE STOCKTON
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRICA SECRETARIES LIMITED
Company Secretary 2005-10-04 2017-08-31
MARK RAMSEY FUTYAN
Director 2014-04-22 2017-08-31
GRAEME STUART COLLINSON
Director 2009-02-13 2014-01-01
THOMAS EDWARD HINTON
Director 2010-06-30 2013-11-15
MICHAEL JOHN GARSTANG
Director 2002-03-22 2008-06-30
JONATHAN PAUL BRADLEY
Director 2005-10-18 2008-03-11
ALAN BENNETT
Director 2002-11-06 2007-10-31
SIMON JONATHAN GOODWIN
Director 2003-03-06 2007-10-31
AMANDA JANE KING
Director 2005-10-18 2006-08-01
NICHOLAS JAMES DUNN
Director 2005-04-28 2005-10-18
JILLIAN ELIZABETH GALLANT
Company Secretary 2001-05-25 2005-10-04
DIDIER YVAN MARIE JAQUES CHANOINE
Director 2002-03-22 2005-09-20
LUC YVES JAUBERT
Director 2002-09-20 2005-09-20
JEAN RAYMOND JOSEPH FOURNIER
Director 2001-05-25 2001-09-14
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2000-03-02 2001-05-25
AKIRA ASAKURA
Director 1994-09-22 2001-05-25
JEROME MICHAEL GROVES
Director 1994-11-08 2001-05-25
JONATHAN COX
Director 1998-08-26 2001-04-20
ANDREW ARTHUR CLEMENTS
Director 1997-04-05 2000-12-31
FRANCOIS DEBIEN
Director 1997-04-05 2000-07-19
JOHN ALBERT GORDON BONNER
Director 1998-05-07 2000-06-30
JOHN ANTHONY DEANE
Director 1995-07-12 2000-03-30
STUART ROBERT JACKSON
Company Secretary 1996-10-29 2000-03-02
JOHN BRYANT
Director 1994-09-22 1999-07-21
KARI JALMARI HUOPALAHTI
Director 1993-01-02 1998-08-26
ERIC DREWERY
Director 1994-09-22 1998-01-08
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1993-01-02 1996-10-29
VEIKKO JOHANNES ANTTILA
Director 1993-01-02 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARLOKE SINGH BAINS EP UK FINANCE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
TARLOKE SINGH BAINS RVA CONSULTING ENGINEERS LIMITED Director 2017-11-20 CURRENT 2002-12-05 Active
TARLOKE SINGH BAINS RVA ENGINEERING SOLUTIONS LIMITED Director 2017-11-20 CURRENT 2004-06-17 Active
TARLOKE SINGH BAINS RVA GROUP LIMITED Director 2017-11-20 CURRENT 2005-11-04 Active
TARLOKE SINGH BAINS HUMBERLAND LIMITED Director 2017-08-31 CURRENT 1994-07-18 Active
TARLOKE SINGH BAINS EP LANGAGE LIMITED Director 2017-08-31 CURRENT 1997-11-10 Active
TARLOKE SINGH BAINS EGGBOROUGH POWER LIMITED Director 2017-08-30 CURRENT 1999-06-04 Active
TARLOKE SINGH BAINS EP UK POWER DEVELOPMENT LTD Director 2017-06-07 CURRENT 2017-06-07 Active
TARLOKE SINGH BAINS EP UK INVESTMENTS LTD Director 2016-07-26 CURRENT 2014-10-08 Active
TARLOKE SINGH BAINS LYNEMOUTH POWER LIMITED Director 2016-01-04 CURRENT 2011-11-30 Active
PAVEL HORSKY EP UK FINANCE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
PAVEL HORSKY EP LANGAGE LIMITED Director 2017-08-31 CURRENT 1997-11-10 Active
PAVEL HORSKY EP UK POWER DEVELOPMENT LTD Director 2017-06-07 CURRENT 2017-06-07 Active
VICTORIA ROSE PEARSON EP UK FINANCE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
VICTORIA ROSE PEARSON HUMBERLAND LIMITED Director 2017-08-31 CURRENT 1994-07-18 Active
VICTORIA ROSE PEARSON EP LANGAGE LIMITED Director 2017-08-31 CURRENT 1997-11-10 Active
JAN SPRINGL EP LANGAGE LIMITED Director 2017-08-31 CURRENT 1997-11-10 Active
JAN SPRINGL EP UK POWER DEVELOPMENT LTD Director 2017-06-07 CURRENT 2017-06-07 Active
JAN SPRINGL EP UK INVESTMENTS LTD Director 2016-07-26 CURRENT 2014-10-08 Active
JAN SPRINGL ENERGY SCANNER LIMITED Director 2016-03-02 CURRENT 2015-09-30 Active
JAN SPRINGL EP INVEST LIMITED Director 2016-03-02 CURRENT 2015-10-02 Active
JAN SPRINGL EGGBOROUGH NEWCO LIMITED Director 2015-01-16 CURRENT 2006-12-12 Dissolved 2015-11-03
JAN SPRINGL EGGBOROUGH POWER LIMITED Director 2015-01-16 CURRENT 1999-06-04 Active
MAREK SPURNY EP UK FINANCE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
MAREK SPURNY EP LANGAGE LIMITED Director 2017-08-31 CURRENT 1997-11-10 Active
MAREK SPURNY EP UK POWER DEVELOPMENT LTD Director 2017-06-07 CURRENT 2017-06-07 Active
ANTONIA CHARLOTTE STOCKTON EP UK FINANCE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ANTONIA CHARLOTTE STOCKTON HUMBERLAND LIMITED Director 2017-08-31 CURRENT 1994-07-18 Active
ANTONIA CHARLOTTE STOCKTON EP LANGAGE LIMITED Director 2017-08-31 CURRENT 1997-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05Director's details changed for Mrs Antonia Charlotte Stockton on 2023-10-05
2023-05-18CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-05-03Appointment of Mr James Roger Corte as company secretary on 2023-05-03
2023-03-07Termination of appointment of James Peter Chiodini on 2023-02-23
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-11-03AP03Appointment of Mr James Peter Chiodini as company secretary on 2020-06-04
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom
2020-06-17CH01Director's details changed for Mr Tarloke Singh Bains on 2020-06-17
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-02CH01Director's details changed for Mr Pavel Horsky on 2018-09-24
2020-05-26TM02Termination of appointment of John Marcus Nettelton on 2020-05-24
2019-10-23CH01Director's details changed for Mrs Antonia Charlotte Stockton on 2018-09-01
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025712410013
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 20000000
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-30CH01Director's details changed for Ms Victoria Rose Gallagher on 2017-12-02
2018-04-09AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-01PSC02Notification of Ep Uk Investments Ltd as a person with significant control on 2017-10-18
2017-12-01PSC07CESSATION OF GB GAS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARCUS NETTELTON on 2017-08-31
2017-09-07TM02Termination of appointment of Centrica Secretaries Limited on 2017-08-31
2017-09-07AP01DIRECTOR APPOINTED MR MAREK SPURNY
2017-09-07AP01DIRECTOR APPOINTED MR TARLOKE SINGH BAINS
2017-09-07AP01DIRECTOR APPOINTED MRS ANTONIA CHARLOTTE STOCKTON
2017-09-07AP01DIRECTOR APPOINTED MS VICTORIA ROSE GALLAGHER
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD
2017-09-07AP01DIRECTOR APPOINTED JAN SPRINGL
2017-09-07AP01DIRECTOR APPOINTED MR PAVEL HORSKY
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FUTYAN
2017-09-07AP03Appointment of Mr John Marcus Nettelton as company secretary on 2017-08-31
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Millstream, Maidenhead Road Windsor Berkshire SL4 5GD
2017-09-01RES15CHANGE OF COMPANY NAME 01/09/17
2017-09-01CERTNMCOMPANY NAME CHANGED CENTRICA SHB LIMITED CERTIFICATE ISSUED ON 01/09/17
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24AA01Current accounting period shortened from 31/12/17 TO 31/08/17
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 20000000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MARK TAYLOR
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER KOCH DE GOOREYND
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 20000000
2016-06-24AR0101/06/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 20000000
2015-06-10AR0101/06/15 FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMSEY FUTYAN / 01/12/2014
2015-02-25AP01DIRECTOR APPOINTED MR PETER KOCH DE GOOREYND
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 20000000
2014-06-23AR0101/06/14 FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS
2014-01-31AP01DIRECTOR APPOINTED MR JOHN EDWARD KNIGHT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON
2013-11-22AP01DIRECTOR APPOINTED RICHARD MATTHEW MCCORD
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0101/06/13 FULL LIST
2013-02-27AR0101/02/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013
2012-07-19AR0118/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 01/10/2011
2011-07-18AR0118/07/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 15/03/2011
2010-07-19AR0118/07/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE
2010-07-07AP01DIRECTOR APPOINTED THOMAS HINTON
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18RES01ADOPT ARTICLES 30/03/2010
2010-05-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 22/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 12/01/2010
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009
2009-07-29363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2009-04-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2009-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-04RES01ALTER ARTICLES 26/03/2009
2009-02-26288aDIRECTOR APPOINTED GRAEME STUART COLLINSON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BRADLEY
2008-04-04288aDIRECTOR APPOINTED SARWJIT SAMBHI
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EP SHB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EP SHB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2009-04-09 Satisfied CENTRICA PENSION TRUSTEES LIMITED AS SECURITY TRUSTEE
INTRA-GROUP RECEIVABLES CHARGE 2009-04-09 Satisfied CENTRICA PENSION TRUSTEES LIMITED AS SECURITY TRUSTEE
INTERCREDITOR AGREEMENT 2009-04-09 Satisfied CENTRICA PENSION TRUSTEES LIMITED AS SECURITY TRUSTEE
LESSOR COLLATERAL ACCOUNTS SECURITY ASSIGNMENT MADE BETWEEN HUMBERLAND LIMITED, HUMBER POWER LIMITED (TOGETHER THE DEPOSITORS) AND NATWEST LEASING INDUSTRIES LIMITED 1998-09-17 Satisfied NATWEST LEASING INDUSTRIES LIMITED
DEBENTURE 1996-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST DEED OF AMENDMENT AND RESTATEMENT 1996-11-21 Satisfied NATWEST LEASING INDUSTRIES LIMITED
FIRST DEED OF AMENDMENT AND RESTATEMENT 1996-11-21 Satisfied NATWEST LEASING INDUSTRIES LIMITED
DEBENTURE ENTITLED LESSOR HUMBER POWER DEBENTURE 1996-11-21 Satisfied NATWEST LEASING INDUSTRIES LIMITED
SECURITY ASSIGNMENT ENTITLED 1996-11-21 Satisfied NATWEST LEASING INDUSTRIES LIMITED
DEBENTURE 1994-09-22 Satisfied UNION BANK OF SWITZERLAND (AS AGENT AND TRUSTEE FOR EACH SECURED PARTY)
MORTGAGE DEBENTURE 1994-09-22 Satisfied NATWEST LEASING INDUSTRIES LIMITED
LESSOR COLLATERAL ACCOUNTS SECURITY AGREEMENT 1994-09-22 Satisfied NATWEST LEASING INDUSTRIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EP SHB LIMITED

Intangible Assets
Patents
We have not found any records of EP SHB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EP SHB LIMITED
Trademarks
We have not found any records of EP SHB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EP SHB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EP SHB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EP SHB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EP SHB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EP SHB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.