ETS (EPE) LIMITED
BRISTOL ELECTRICAL PLANT & EQUIPMENT CO. LIMITED

Hellopages » Bristol » Bristol, City of » BS5 0EF

Company number 02775115
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address LAWNWOOD HOUSE LAWNWOOD ROAD, EASTON, BRISTOL, BS5 0EF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 July 2016 to 31 March 2016. The most likely internet sites of ETS (EPE) LIMITED are www.etsepe.co.uk, and www.ets-epe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Ets Epe Limited is a Private Limited Company. The company registration number is 02775115. Ets Epe Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Ets Epe Limited is Lawnwood House Lawnwood Road Easton Bristol Bs5 0ef. . COLE, Samantha is a Secretary of the company. COLE, Mark is a Director of the company. COLE, Nathan is a Director of the company. Secretary COLE, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLE, David John has been resigned. Director DERRICK, Desmond Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
COLE, Samantha
Appointed Date: 15 March 2010

Director
COLE, Mark
Appointed Date: 15 March 2010
45 years old

Director
COLE, Nathan
Appointed Date: 15 March 2010
47 years old

Resigned Directors

Secretary
COLE, Sandra
Resigned: 15 March 2010
Appointed Date: 28 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1993
Appointed Date: 04 January 1993

Director
COLE, David John
Resigned: 15 March 2010
Appointed Date: 28 January 1993
73 years old

Director
DERRICK, Desmond Charles
Resigned: 15 March 2010
Appointed Date: 28 January 1993
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Mr Mark James Cole
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan Cole
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ETS (EPE) LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
12 Feb 2016
Company name changed electrical plant & equipment co. LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10

07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 60 more events
05 Mar 1993
Director resigned;new director appointed

05 Mar 1993
Director resigned;new director appointed

05 Mar 1993
Secretary resigned;new secretary appointed

03 Mar 1993
Company name changed admitnotch services LIMITED\certificate issued on 04/03/93

04 Jan 1993
Incorporation

ETS (EPE) LIMITED Charges

11 February 1999
Guarantee & debenture
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…