About

Registered Number: 04585650
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O 1053 Wimborne Road, Bournemouth, Dorset, BH9 2BY

 

E.P. Site Services Ltd was founded on 08 November 2002 and has its registered office in Bournemouth, Dorset. We do not know the number of employees at the company. E.P. Site Services Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Mathew 08 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARRINGTON, Joanne 14 July 2011 27 October 2014 1
WOOD, Morna 08 November 2002 14 July 2011 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 19 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 25 January 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AP03 - Appointment of secretary 19 July 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AD01 - Change of registered office address 28 March 2011
RT01 - Application for administrative restoration to the register 25 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
363s - Annual Return 03 January 2007
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 28 March 2006
363s - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 05 March 2004
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.