About

Registered Number: 03283186
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Kia-Ora House 24, Tudor Way, Hawkwell, Essex, SS5 4EY

 

Established in 1996, Epm (Essex) Ltd have registered office in Hawkwell, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Epm (Essex) Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWLETTE, Julie Patricia 29 April 1999 - 1
DOODY, Eamonn Patrick 26 November 1996 15 December 2005 1
MALTBY, Robert 25 November 2001 15 December 2005 1
Secretary Name Appointed Resigned Total Appointments
EVISON, Edith 15 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 08 March 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 13 April 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
363s - Annual Return 04 March 2003
225 - Change of Accounting Reference Date 21 January 2003
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 29 March 2002
225 - Change of Accounting Reference Date 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 19 May 1999
CERTNM - Change of name certificate 14 May 1999
AA - Annual Accounts 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 30 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
287 - Change in situation or address of Registered Office 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
225 - Change of Accounting Reference Date 19 February 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.