Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPL CONTRACTOR (PLOT B WEST) LIMITED
Company Information for

EPL CONTRACTOR (PLOT B WEST) LIMITED

KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
04615550
Private Limited Company
Active

Company Overview

About Epl Contractor (plot B West) Ltd
EPL CONTRACTOR (PLOT B WEST) LIMITED was founded on 2002-12-12 and has its registered office in London. The organisation's status is listed as "Active". Epl Contractor (plot B West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
EPL CONTRACTOR (PLOT B WEST) LIMITED
 
Legal Registered Office
KENT HOUSE
14-17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Filing Information
Company Number 04615550
Company ID Number 04615550
Date formed 2002-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 06:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPL CONTRACTOR (PLOT B WEST) 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 EPL CONTRACTOR (PLOT B WEST) LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2009-01-09
NIGEL JOHN HOWARD FRANKLIN
Director 2007-08-16
STEPHEN HOWARD TURNER
Director 2003-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LASKEY FIDLER
Company Secretary 2006-11-01 2009-01-09
MARK JONATHAN FOWKES
Director 2007-08-16 2009-01-06
SIMON ANTHONY BETTANY
Director 2006-12-22 2007-08-16
GAVIN RICHARD SMYTH
Director 2003-01-03 2006-12-22
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-12-12 2006-11-01
VINDEX LIMITED
Director 2002-12-12 2003-01-03
VINDEX SERVICES LIMITED
Director 2002-12-12 2003-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SHERIDAN EPL CONTRACTOR (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL CONTRACTOR (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT B WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EUROCENTRAL PARTNERSHIP LIMITED Company Secretary 2009-01-09 CURRENT 1999-11-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-23 Active
CLARE SHERIDAN BAMBER BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-22 CURRENT 1998-06-25 Active
CLARE SHERIDAN CHATHAM PLACE (BUILDING 1) LIMITED Company Secretary 2008-02-20 CURRENT 2007-01-12 Active
CLARE SHERIDAN NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2008-01-25 CURRENT 2006-11-21 Active
CLARE SHERIDAN BROMLEY PARK LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN BROMLEY PARK (HOLDINGS) LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN MUTANDERIS (94) LIMITED Company Secretary 2007-07-27 CURRENT 1990-07-13 Dissolved 2014-01-16
CLARE SHERIDAN RAIL LINK SCOTLAND LIMITED Company Secretary 2007-07-27 CURRENT 1991-07-22 Dissolved 2014-01-16
CLARE SHERIDAN MUSE DEVELOPMENTS (DURHAM) LIMITED Company Secretary 2007-07-27 CURRENT 2004-12-06 Dissolved 2014-01-16
CLARE SHERIDAN MUSE PLACES LIMITED Company Secretary 2007-07-27 CURRENT 1992-05-20 Active
CLARE SHERIDAN WARP 4 GENERAL PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 2002-03-19 Active
CLARE SHERIDAN WARP 4 GENERAL PARTNER NOMINEES LIMITED Company Secretary 2007-07-27 CURRENT 2002-03-22 Active
CLARE SHERIDAN MUSE (WARP 4) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-02-12 Active
CLARE SHERIDAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Company Secretary 2007-07-27 CURRENT 2000-07-28 Active
CLARE SHERIDAN ASHTON LEISURE PARK LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN ALEXANDRIA BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 2002-08-29 Active
CLARE SHERIDAN INTERCITY DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 1985-06-03 Active
CLARE SHERIDAN MUSE PROPERTIES LIMITED Company Secretary 2007-07-27 CURRENT 1982-05-27 Active
CLARE SHERIDAN MUSE (ECF) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-01-20 Active
CLARE SHERIDAN ASHTON MOSS DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS LIMITED Company Secretary 2005-11-07 CURRENT 1989-05-22 Active
CLARE SHERIDAN THE COMPENDIUM GROUP LIMITED Company Secretary 2005-03-14 CURRENT 2004-08-18 Active
CLARE SHERIDAN WHEATLEY CONSTRUCTION LIMITED Company Secretary 2005-03-10 CURRENT 1959-07-10 Active
CLARE SHERIDAN MAGNOR PLANT HIRE LIMITED Company Secretary 2005-02-04 CURRENT 1967-05-08 Active
CLARE SHERIDAN COMPENDIUM HOUSING LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Liquidation
CLARE SHERIDAN COMPENDIUM REGENERATION LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Active
CLARE SHERIDAN HINKINS & FREWIN LIMITED Company Secretary 2004-12-31 CURRENT 1926-12-15 Active
CLARE SHERIDAN BACKBONE FURNITURE LIMITED Company Secretary 2004-12-30 CURRENT 2002-08-09 Liquidation
CLARE SHERIDAN MORGAN UTILITIES GROUP LIMITED Company Secretary 2004-11-23 CURRENT 1995-05-24 Active
CLARE SHERIDAN SNAPE ROBERTS LIMITED Company Secretary 2004-10-22 CURRENT 1992-03-30 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS (LANCASHIRE FIRE STATIONS) LIMITED Company Secretary 2004-06-23 CURRENT 2002-03-22 Dissolved 2016-08-09
CLARE SHERIDAN BARNES & ELLIOTT LIMITED Company Secretary 2003-07-01 CURRENT 1935-06-22 Active
CLARE SHERIDAN SINDALL LIMITED Company Secretary 2003-07-01 CURRENT 1963-11-04 Liquidation
CLARE SHERIDAN MORGAN UTILITIES LIMITED Company Secretary 2003-07-01 CURRENT 1981-01-27 Active
CLARE SHERIDAN STANSELL LIMITED Company Secretary 2002-04-02 CURRENT 1946-10-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Company Secretary 2001-10-30 CURRENT 2001-08-20 Active
CLARE SHERIDAN MS (MEST) LIMITED Company Secretary 2000-12-28 CURRENT 1985-04-15 Active
CLARE SHERIDAN THE SNAPE GROUP LIMITED Company Secretary 2000-12-14 CURRENT 1926-08-31 Active
CLARE SHERIDAN T.J.BRAYBON & SON LIMITED Company Secretary 2000-12-13 CURRENT 1932-10-17 Active
CLARE SHERIDAN SNAPE DESIGN & BUILD LIMITED Company Secretary 2000-12-13 CURRENT 1986-05-13 Active
CLARE SHERIDAN SMHA LIMITED Company Secretary 2000-12-12 CURRENT 1990-09-25 Liquidation
CLARE SHERIDAN SINDALL EASTERN LIMITED Company Secretary 2000-12-12 CURRENT 1935-12-20 Active
CLARE SHERIDAN ELEC-TRACK INSTALLATIONS LIMITED Company Secretary 2000-12-11 CURRENT 1991-04-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS LIMITED Company Secretary 2000-12-11 CURRENT 1990-10-01 Active
CLARE SHERIDAN MORGAN LOVELL LONDON LIMITED Company Secretary 2000-12-07 CURRENT 1986-03-06 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1984-01-27 Active
CLARE SHERIDAN BLUEBELL PRINTING LIMITED Company Secretary 2000-12-06 CURRENT 1961-10-25 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1985-12-31 Active
NIGEL JOHN HOWARD FRANKLIN MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
NIGEL JOHN HOWARD FRANKLIN IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT F EAST) LIMITED Director 2007-08-16 CURRENT 2002-12-18 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT F WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-18 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT F EAST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT B WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT F WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN CHATHAM PLACE (BUILDING 1) LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2006-04-13 CURRENT 2006-03-30 Active
NIGEL JOHN HOWARD FRANKLIN LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
NIGEL JOHN HOWARD FRANKLIN LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
NIGEL JOHN HOWARD FRANKLIN EUROCENTRAL PARTNERSHIP LIMITED Director 2004-05-28 CURRENT 1999-11-22 Active
NIGEL JOHN HOWARD FRANKLIN BROMLEY PARK LIMITED Director 2002-08-23 CURRENT 2002-07-22 Active
NIGEL JOHN HOWARD FRANKLIN BROMLEY PARK (HOLDINGS) LIMITED Director 2002-08-23 CURRENT 2002-07-22 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2002-07-18 CURRENT 2002-01-29 Active
NIGEL JOHN HOWARD FRANKLIN WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2002-07-18 CURRENT 2002-03-22 Active
NIGEL JOHN HOWARD FRANKLIN WARP 4 GENERAL PARTNER LIMITED Director 2002-07-02 CURRENT 2002-03-19 Active
NIGEL JOHN HOWARD FRANKLIN MUSE PLACES LIMITED Director 1993-10-13 CURRENT 1992-05-20 Active
NIGEL JOHN HOWARD FRANKLIN MUSE PROPERTIES LIMITED Director 1991-06-08 CURRENT 1982-05-27 Active
STEPHEN HOWARD TURNER MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN HOWARD TURNER ST ANDREWS BRAE DEVELOPMENTS LIMITED Director 2010-12-17 CURRENT 2010-11-23 Active
STEPHEN HOWARD TURNER WATER YEAT FARM MANAGEMENT LIMITED Director 2010-06-17 CURRENT 2009-07-22 Active
STEPHEN HOWARD TURNER EPL CONTRACTOR (PLOT F EAST) LIMITED Director 2003-01-07 CURRENT 2002-12-18 Active
STEPHEN HOWARD TURNER EPL CONTRACTOR (PLOT F WEST) LIMITED Director 2003-01-07 CURRENT 2002-12-18 Active
STEPHEN HOWARD TURNER EPL DEVELOPER (PLOT F EAST) LIMITED Director 2003-01-07 CURRENT 2002-12-11 Active
STEPHEN HOWARD TURNER EPL DEVELOPER (PLOT F WEST) LIMITED Director 2003-01-07 CURRENT 2002-12-11 Active
STEPHEN HOWARD TURNER EPL DEVELOPER (PLOT B WEST) LIMITED Director 2003-01-03 CURRENT 2002-12-11 Active
STEPHEN HOWARD TURNER EUROCENTRAL PARTNERSHIP LIMITED Director 2001-09-14 CURRENT 1999-11-22 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-20Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-17Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
2022-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-10-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-09-07Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2022-04-07AP01DIRECTOR APPOINTED MR SCOTT JOSEPH BUCKLEY
2022-02-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD TURNER
2022-02-15DIRECTOR APPOINTED MR ALASTAIR JAMES CUBBIN
2022-02-15AP01DIRECTOR APPOINTED MR ALASTAIR JAMES CUBBIN
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD TURNER
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-23AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/20
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2020-10-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-29CH01Director's details changed for Mr Stephen Howard Turner on 2019-10-28
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN HOWARD FRANKLIN
2019-04-12AP01DIRECTOR APPOINTED MR DAVID HOYLE
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-17GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-17AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-22AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2017-09-22GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-04GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/15
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/15
2016-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-03CH01Director's details changed for Mr Nigel John Howard Franklin on 2015-11-03
2015-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-02GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-02AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0112/12/14 FULL LIST
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-02GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0112/12/13 FULL LIST
2013-09-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-16AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-16GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-03AR0112/12/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0112/12/11 FULL LIST
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0112/12/10 FULL LIST
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-23AR0112/12/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD TURNER / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWARD FRANKLIN / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD TURNER / 01/10/2009
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MARK FOWKES
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM BOOTHS PARK, CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2009-04-06288aSECRETARY APPOINTED CLARE SHERIDAN
2008-12-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON BETTANY
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-08288aDIRECTOR APPOINTED NIGEL JOHN HOWARD FRANKLIN
2008-05-08288aDIRECTOR APPOINTED MARK JONATHAN FOWKES
2008-01-30363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ONE LONDON WALL LONDON EC2Y 5AB
2007-02-23288bSECRETARY RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ONE LONDON WALL LONDON EC2Y 5AB
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EPL CONTRACTOR (PLOT B WEST) 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 EPL CONTRACTOR (PLOT B WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPL CONTRACTOR (PLOT B WEST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of EPL CONTRACTOR (PLOT B WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPL CONTRACTOR (PLOT B WEST) LIMITED
Trademarks
We have not found any records of EPL CONTRACTOR (PLOT B WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPL CONTRACTOR (PLOT B WEST) 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 (74990 - Non-trading company) as EPL CONTRACTOR (PLOT B WEST) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EPL CONTRACTOR (PLOT B WEST) 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 EPL CONTRACTOR (PLOT B WEST) 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 EPL CONTRACTOR (PLOT B WEST) 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.