About

Registered Number: 03897174
Date of Incorporation: 20/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The School House, Brocklesby Park Road, Great Limber Grimsby, North East Lincolnshire, DN37 8JS

 

Founded in 1999, Electrical Power Services Ltd are based in North East Lincolnshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPLEY, Paul 20 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SHIPLEY, Jennifer Ann 20 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 08 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 03 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
287 - Change in situation or address of Registered Office 04 August 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 14 August 2001
225 - Change of Accounting Reference Date 19 February 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.