EASTERN FLUID POWER LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NL

Company number 02170688
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address EASTERN FLUID POWER LIMITED GAPTON HALL ROAD, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NL
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 40 . The most likely internet sites of EASTERN FLUID POWER LIMITED are www.easternfluidpower.co.uk, and www.eastern-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Berney Arms Rail Station is 3.5 miles; to Haddiscoe Rail Station is 6 miles; to Oulton Broad North Rail Station is 8.2 miles; to Beccles Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Fluid Power Limited is a Private Limited Company. The company registration number is 02170688. Eastern Fluid Power Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Eastern Fluid Power Limited is Eastern Fluid Power Limited Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nl. . PETTIGREW, John Andrew is a Secretary of the company. GILLINGS, Elizabeth Ann is a Director of the company. GILLINGS, Graham is a Director of the company. Secretary DENNANT, Stephen has been resigned. Secretary MACLEAN, Archibald Barclay has been resigned. Secretary MACLEAN, Archibald Barclay has been resigned. Director MACLEAN, Archibald Barclay has been resigned. Director PETTIGREW, Kevin John has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
PETTIGREW, John Andrew
Appointed Date: 31 March 2008

Director
GILLINGS, Elizabeth Ann
Appointed Date: 04 March 2009
69 years old

Director
GILLINGS, Graham

71 years old

Resigned Directors

Secretary
DENNANT, Stephen
Resigned: 27 January 2006
Appointed Date: 02 August 2000

Secretary
MACLEAN, Archibald Barclay
Resigned: 31 March 2008
Appointed Date: 27 January 2006

Secretary
MACLEAN, Archibald Barclay
Resigned: 02 August 2000

Director
MACLEAN, Archibald Barclay
Resigned: 31 March 2008
77 years old

Director
PETTIGREW, Kevin John
Resigned: 08 December 2003
71 years old

Persons With Significant Control

Mr Graham Gillings
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EASTERN FLUID POWER LIMITED Events

05 Aug 2016
Confirmation statement made on 4 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 40

20 Jan 2015
Total exemption small company accounts made up to 31 August 2014
04 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 40

...
... and 76 more events
15 Jan 1988
New secretary appointed

15 Jan 1988
New director appointed

15 Jan 1988
Accounting reference date notified as 31/08

12 Oct 1987
Secretary resigned

29 Sep 1987
Incorporation

EASTERN FLUID POWER LIMITED Charges

1 April 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north side of gapton hall road, great…
20 January 1992
Legal charge
Delivered: 7 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/as all that parcel of land adjoining the…
20 January 1992
Legal mortgage
Delivered: 25 January 1992
Status: Satisfied on 17 June 1995
Persons entitled: Prior Diesel Limited
Description: The freehold land forming the whole of t/no.nk 107859 and…
29 March 1988
Debenture
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…