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

EPD TIPPER HIRE LIMITED

FIRST FLOOR 1 CRAFTSMAN SQUARE, TEMPLE FARM IND ESTATE SOUTHEND ON SEA, ESSEX, ENGLAND, SS2 5RH,
Company Registration Number
04558121
Private Limited Company
Active

Company Overview

About Epd Tipper Hire Ltd
EPD TIPPER HIRE LIMITED was founded on 2002-10-09 and has its registered office in England. The organisation's status is listed as "Active". Epd Tipper Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPD TIPPER HIRE LIMITED
 
Legal Registered Office
FIRST FLOOR 1 CRAFTSMAN SQUARE
TEMPLE FARM IND ESTATE SOUTHEND ON SEA, ESSEX
ENGLAND
SS2 5RH
Other companies in SS2
 
Filing Information
Company Number 04558121
Company ID Number 04558121
Date formed 2002-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB802748141  
Last Datalog update: 2024-01-09 06:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPD TIPPER HIRE 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 EPD TIPPER HIRE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PAUL SHEAD
Company Secretary 2002-10-31
CHRISTOPHER DAVIES
Director 2002-10-31
JOHN KEHOE
Director 2002-10-31
PATRICK KEHOE
Director 2002-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Company Secretary 2002-10-09 2002-10-09
RM NOMINEES LIMITED
Director 2002-10-09 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PAUL SHEAD OKUDEN SECURITIES LTD Company Secretary 2009-07-29 CURRENT 2009-07-29 Dissolved 2014-03-25
GRAHAM PAUL SHEAD 6ASIDE LTD Company Secretary 2009-01-19 CURRENT 2008-02-28 Dissolved 2015-10-20
GRAHAM PAUL SHEAD STOCK ROAD CAFE LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
GRAHAM PAUL SHEAD FLORALUMINATIONS LTD Company Secretary 2008-11-05 CURRENT 2008-10-08 Dissolved 2016-12-20
GRAHAM PAUL SHEAD ROBERT BAILEY PLUMBING & HEATING LIMITED Company Secretary 2008-09-12 CURRENT 2008-07-15 Active
GRAHAM PAUL SHEAD ZONE ENVIRONMENTAL LIMITED Company Secretary 2008-03-07 CURRENT 2008-02-28 Active - Proposal to Strike off
GRAHAM PAUL SHEAD WHITE'S CHAUFFEURS LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-03 Active
GRAHAM PAUL SHEAD P.J. CONSTRUCTION (UK) LIMITED Company Secretary 2008-03-04 CURRENT 2008-02-28 Active
GRAHAM PAUL SHEAD CL REED ARCHITECTURAL DESIGN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-22 Active
GRAHAM PAUL SHEAD KEVIN WILSON PLUMBING SERVICES LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2016-10-04
GRAHAM PAUL SHEAD JB CONSTRUCTION (UK) LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-01 Dissolved 2018-03-20
GRAHAM PAUL SHEAD CAMERON ELECTRICAL SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Active - Proposal to Strike off
GRAHAM PAUL SHEAD MCCARRY LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-18 Dissolved 2014-02-25
GRAHAM PAUL SHEAD C.A.W. CONSULTANTS LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-03 Dissolved 2016-10-18
GRAHAM PAUL SHEAD A PASS 4 U NATIONWIDE LIMITED Company Secretary 2007-03-15 CURRENT 2007-02-27 Active
GRAHAM PAUL SHEAD PRIORY BUILDING SERVICES LIMITED Company Secretary 2007-02-10 CURRENT 2007-02-06 Dissolved 2013-08-27
GRAHAM PAUL SHEAD NASLEC SERVICES LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-24 Active - Proposal to Strike off
GRAHAM PAUL SHEAD LOOPS ELECTRICAL LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-07 Active - Proposal to Strike off
GRAHAM PAUL SHEAD DAVID ROSE CARPENTERS LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-10 Liquidation
GRAHAM PAUL SHEAD KUDOS DRIVING INSTRUCTOR TRAINING LTD Company Secretary 2005-11-01 CURRENT 2005-09-20 Active - Proposal to Strike off
GRAHAM PAUL SHEAD DANES CATERING LIMITED Company Secretary 2005-10-20 CURRENT 2005-08-25 Dissolved 2015-03-10
GRAHAM PAUL SHEAD DANES (UK) LIMITED Company Secretary 2005-10-20 CURRENT 2005-07-12 Dissolved 2015-03-10
GRAHAM PAUL SHEAD A PASS 4 U ESSEX LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-19 Dissolved 2014-03-04
GRAHAM PAUL SHEAD BURCHES SERVICES LIMITED Company Secretary 2005-05-22 CURRENT 1994-10-05 Active - Proposal to Strike off
GRAHAM PAUL SHEAD TYRRELL CLARK PLUMBING & HEATING LIMITED Company Secretary 2005-04-06 CURRENT 2005-02-10 Active
GRAHAM PAUL SHEAD ASSURED CONCRETE LIMITED Company Secretary 2005-04-02 CURRENT 2005-04-01 Active
GRAHAM PAUL SHEAD CJ SUMMERS LIMITED Company Secretary 2004-11-16 CURRENT 2004-10-15 Active - Proposal to Strike off
GRAHAM PAUL SHEAD ADVANCE TYRES UK LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-14 Liquidation
GRAHAM PAUL SHEAD PRESSING NEEDS UK LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-14 Active - Proposal to Strike off
GRAHAM PAUL SHEAD D & T HEATING & PLUMBING LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-06 Active
GRAHAM PAUL SHEAD JMP CONTRACTORS LIMITED Company Secretary 2004-09-17 CURRENT 2004-08-26 Active - Proposal to Strike off
GRAHAM PAUL SHEAD CENTRAL GARAGE UK LIMITED Company Secretary 2004-09-10 CURRENT 2004-08-26 Dissolved 2016-09-20
GRAHAM PAUL SHEAD ESSEX PLANT DEMOLITION LIMITED Company Secretary 2004-09-01 CURRENT 2004-07-09 Active
GRAHAM PAUL SHEAD FEATURE WINDOWS UK LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-14 Active
GRAHAM PAUL SHEAD P KENT FLOORING LIMITED Company Secretary 2004-06-01 CURRENT 2004-05-21 Active
GRAHAM PAUL SHEAD M J B DRYLINING LIMITED Company Secretary 2004-06-01 CURRENT 2004-05-21 Active - Proposal to Strike off
GRAHAM PAUL SHEAD KC MARTIN BUILDERS LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-07 Active - Proposal to Strike off
GRAHAM PAUL SHEAD MORGAN CONSTRUCTION (UK) LIMITED Company Secretary 2004-04-01 CURRENT 2004-03-25 Active
GRAHAM PAUL SHEAD K M WELDING UK LIMITED Company Secretary 2004-01-03 CURRENT 2003-12-01 Active
GRAHAM PAUL SHEAD J & I CHASERS (UK) LIMITED Company Secretary 2003-12-05 CURRENT 2003-11-17 Dissolved 2018-03-27
GRAHAM PAUL SHEAD CLEAN A BIN LIMITED Company Secretary 2003-12-05 CURRENT 2003-11-11 Active
GRAHAM PAUL SHEAD RAH PIPEWORK LIMITED Company Secretary 2003-04-17 CURRENT 2003-03-31 Dissolved 2014-12-23
GRAHAM PAUL SHEAD I & J WELDING LIMITED Company Secretary 2003-04-17 CURRENT 2003-03-31 Dissolved 2015-07-21
GRAHAM PAUL SHEAD P.T. WALSH LIMITED Company Secretary 2002-05-14 CURRENT 2002-04-17 Dissolved 2017-07-25
GRAHAM PAUL SHEAD G GABA BUILDERS LIMITED Company Secretary 2000-07-21 CURRENT 2000-06-20 Active
GRAHAM PAUL SHEAD SPARKNET LIMITED Company Secretary 1998-10-16 CURRENT 1998-08-17 Active - Proposal to Strike off
GRAHAM PAUL SHEAD VALCAL LIMITED Company Secretary 1998-06-25 CURRENT 1998-06-25 Active - Proposal to Strike off
GRAHAM PAUL SHEAD ABC JOINERY LIMITED Company Secretary 1996-11-04 CURRENT 1996-11-04 Active
CHRISTOPHER DAVIES ZONE ENVIRONMENTAL LIMITED Director 2008-03-07 CURRENT 2008-02-28 Active - Proposal to Strike off
CHRISTOPHER DAVIES ESSEX PLANT DEMOLITION LIMITED Director 2004-09-01 CURRENT 2004-07-09 Active
PATRICK KEHOE ZONE ENVIRONMENTAL LIMITED Director 2008-03-07 CURRENT 2008-02-28 Active - Proposal to Strike off
PATRICK KEHOE ESSEX PLANT DEMOLITION LIMITED Director 2004-09-01 CURRENT 2004-07-09 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
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 045581210004
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-11CESSATION OF PATRICK KEHOE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Termination of appointment of Graham Paul Shead on 2022-10-10
2022-10-11APPOINTMENT TERMINATED, DIRECTOR PATRICK KEHOE
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEHOE
2022-10-11TM02Termination of appointment of Graham Paul Shead on 2022-10-10
2022-10-11PSC07CESSATION OF PATRICK KEHOE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-10CH01Director's details changed for John Kehoe on 2020-02-01
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-01-16AAMDAmended account full exemption
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PAUL SHEAD on 2016-08-01
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-29AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-03AR0109/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AAMDAmended accounts made up to 2013-03-31
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-07AR0109/10/13 ANNUAL RETURN FULL LIST
2012-10-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-08-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/11 FROM 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP
2011-01-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-10AR0109/10/10 ANNUAL RETURN FULL LIST
2009-11-16AR0109/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEHOE / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEHOE / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIES / 01/10/2009
2009-09-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM ROYCE HOUSE , SUITE 9 ,630-634 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HW
2008-11-18AA31/03/08 TOTAL EXEMPTION FULL
2008-10-15363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 85 SOUTHCHURCH BOULEVARD SOUTHEND ON SEA ESSEX SS2 4UP
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-28225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-11-09363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-11-24225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2005-11-08363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 82 OBAN ROAD SOUTHEND ON SEA ESSEX SS2 4JL
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-1588(2)RAD 31/10/02--------- £ SI 3@1=3 £ IC 2/5
2002-11-08288bSECRETARY RESIGNED
2002-11-08288bDIRECTOR RESIGNED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL
2002-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPD TIPPER HIRE 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 EPD TIPPER HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-04-01 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2008-02-13 Outstanding HSBC BANK PLC
DEBENTURE 2005-01-14 Outstanding HSBC BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 111,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EPD TIPPER HIRE LIMITED

Intangible Assets
Patents
We have not found any records of EPD TIPPER HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPD TIPPER HIRE LIMITED
Trademarks
We have not found any records of EPD TIPPER HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPD TIPPER HIRE 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 (82990 - Other business support service activities n.e.c.) as EPD TIPPER HIRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EPD TIPPER HIRE 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 EPD TIPPER HIRE 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 EPD TIPPER HIRE 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.