About

Registered Number: 03098373
Date of Incorporation: 05/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Graphex House, Adcroft Street, Stockport, SK1 3HZ,

 

Having been setup in 1995, Engineered Panels in Construction Ltd has its registered office in Stockport. This organisation has 10 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, David Alexander 05 April 2016 - 1
HEATON, Horace Wilfred 05 September 1995 30 June 1997 1
KENNEDY, Jonathan Alan 01 December 2005 30 November 2010 1
LAWSON, Stephen 05 September 1995 31 December 1997 1
SANDEMAN, Gordon Harper 06 September 1995 31 October 1997 1
SHACKELL, Martin Edward 02 October 2000 30 September 2002 1
THEIVANANTHAM PILLAI, Daniel Rajakumar 17 December 2008 17 October 2012 1
WOOD, Ian Philip 06 September 1995 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Catherine Elizabeth 01 May 2015 - 1
TREW, Peter James Molineux 01 January 1998 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 16 September 2016
AP01 - Appointment of director 29 June 2016
RESOLUTIONS - N/A 22 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 21 September 2015
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 September 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 22 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 20 September 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 September 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 10 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 September 2003
287 - Change in situation or address of Registered Office 18 July 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 23 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 18 September 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 10 September 1998
287 - Change in situation or address of Registered Office 18 August 1998
225 - Change of Accounting Reference Date 18 August 1998
AA - Annual Accounts 03 August 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
363a - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 October 1997
RESOLUTIONS - N/A 01 July 1997
AA - Annual Accounts 01 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
363s - Annual Return 05 November 1996
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
RESOLUTIONS - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
287 - Change in situation or address of Registered Office 13 September 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.