About

Registered Number: 03262434
Date of Incorporation: 11/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Based in Buckinghamshire, E P T G Ltd was registered on 11 October 1996, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURN, James Roy 02 January 2014 - 1
GABB, David Clifford 01 October 2010 29 August 2012 1
PRIOR, Richard William Barry 19 November 1996 26 March 2002 1
SHEARD, Robert Allan 01 November 1997 26 January 2000 1
Secretary Name Appointed Resigned Total Appointments
POWER, Julie Clare 26 March 2002 05 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 February 2015
MR01 - N/A 10 January 2015
MR04 - N/A 24 October 2014
MR01 - N/A 24 September 2014
MR01 - N/A 23 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 11 March 2014
SH08 - Notice of name or other designation of class of shares 10 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 21 September 2012
RESOLUTIONS - N/A 30 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 October 2011
AA01 - Change of accounting reference date 25 May 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
363s - Annual Return 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 October 2003
363s - Annual Return 23 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 17 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
363s - Annual Return 12 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
225 - Change of Accounting Reference Date 28 July 1997
395 - Particulars of a mortgage or charge 29 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
287 - Change in situation or address of Registered Office 16 December 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
RESOLUTIONS - N/A 28 October 1996
123 - Notice of increase in nominal capital 28 October 1996
NEWINC - New incorporation documents 11 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 23 September 2014 Outstanding

N/A

A registered charge 23 September 2014 Outstanding

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Fixed and floating charge 24 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.