About

Registered Number: 02584221
Date of Incorporation: 20/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: The Chapel House, High Street, West Wycombe, Bucks, HP14 3AG

 

Eep Project Services Ltd was registered on 20 February 1991 with its registered office in West Wycombe. There are 8 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWATER, Nigel Vansittart 01 April 1998 - 1
DOYLE, Tygue Stuart, Dr 01 October 2019 - 1
REYNOLDS, Neil Martin 26 April 2013 - 1
BROWN, Ian Peter 01 July 2001 12 February 2019 1
GADSDON, David N/A 05 April 2013 1
GREAVES, Michael 11 March 1991 30 June 1994 1
WEBSTER, Melvyn John 11 March 1991 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BOWATER, Nigel Vansittart 01 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 25 February 2020
SH03 - Return of purchase of own shares 08 November 2019
SH06 - Notice of cancellation of shares 30 October 2019
SH06 - Notice of cancellation of shares 28 October 2019
AP01 - Appointment of director 01 October 2019
SH03 - Return of purchase of own shares 01 July 2019
AA - Annual Accounts 19 June 2019
SH06 - Notice of cancellation of shares 02 April 2019
SH03 - Return of purchase of own shares 15 March 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 20 February 2019
SH06 - Notice of cancellation of shares 16 July 2018
SH03 - Return of purchase of own shares 16 July 2018
SH06 - Notice of cancellation of shares 13 June 2018
SH06 - Notice of cancellation of shares 13 June 2018
SH03 - Return of purchase of own shares 13 June 2018
SH03 - Return of purchase of own shares 13 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 05 February 2018
AP03 - Appointment of secretary 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 07 January 2015
SH03 - Return of purchase of own shares 23 June 2014
SH06 - Notice of cancellation of shares 13 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 February 2014
SH03 - Return of purchase of own shares 23 September 2013
SH06 - Notice of cancellation of shares 12 September 2013
SH06 - Notice of cancellation of shares 29 May 2013
SH03 - Return of purchase of own shares 29 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 February 2013
SH03 - Return of purchase of own shares 21 December 2012
SH06 - Notice of cancellation of shares 10 December 2012
SH03 - Return of purchase of own shares 07 November 2012
SH06 - Notice of cancellation of shares 25 October 2012
SH06 - Notice of cancellation of shares 25 October 2012
SH03 - Return of purchase of own shares 20 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 23 February 2012
SH03 - Return of purchase of own shares 03 February 2012
TM01 - Termination of appointment of director 11 January 2012
RESOLUTIONS - N/A 05 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 20 February 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 17 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 26 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 23 March 1999
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 18 April 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 28 February 1996
RESOLUTIONS - N/A 28 June 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 22 March 1995
288 - N/A 22 March 1995
395 - Particulars of a mortgage or charge 05 October 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 16 March 1994
363s - Annual Return 01 March 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1991
MEM/ARTS - N/A 18 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
287 - Change in situation or address of Registered Office 07 April 1991
123 - Notice of increase in nominal capital 07 April 1991
CERTNM - Change of name certificate 04 April 1991
NEWINC - New incorporation documents 20 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.