ELECTRICAL & PLUMBING CORPORATION LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04142042
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of ELECTRICAL & PLUMBING CORPORATION LIMITED are www.electricalplumbingcorporation.co.uk, and www.electrical-plumbing-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrical Plumbing Corporation Limited is a Private Limited Company. The company registration number is 04142042. Electrical Plumbing Corporation Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Electrical Plumbing Corporation Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The cash in hand is £0.1k. It is £0k against last year. . EAST, Ellen is a Secretary of the company. EAST, Peter David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WEIDNER, Daniel James has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


electrical & plumbing corporation Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EAST, Ellen
Appointed Date: 20 January 2004

Director
EAST, Peter David
Appointed Date: 16 January 2001
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Secretary
WEIDNER, Daniel James
Resigned: 20 January 2004
Appointed Date: 16 January 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Mr Peter David East
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ELECTRICAL & PLUMBING CORPORATION LIMITED Events

06 Feb 2017
Confirmation statement made on 16 January 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

04 Sep 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 38 more events
21 Mar 2001
New secretary appointed
21 Mar 2001
Registered office changed on 21/03/01 from: 47/49 green lane northwood middlesex HA6 3AE
24 Jan 2001
Director resigned
24 Jan 2001
Secretary resigned
16 Jan 2001
Incorporation