EOC SERVICES LIMITED
DOWNHAM MARKET ENVIR-O-COOL SERVICES LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE38 9SW

Company number 03141074
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address SOVEREIGN WAY, TRAFALGAR INDUSTRIAL ESTATE, DOWNHAM MARKET, NORFOLK, PE38 9SW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Andrew Anthony Hovell on 22 December 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EOC SERVICES LIMITED are www.eocservices.co.uk, and www.eoc-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and ten months. The distance to to Watlington Rail Station is 5.2 miles; to Littleport Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eoc Services Limited is a Private Limited Company. The company registration number is 03141074. Eoc Services Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Eoc Services Limited is Sovereign Way Trafalgar Industrial Estate Downham Market Norfolk Pe38 9sw. The company`s financial liabilities are £280.17k. It is £280.17k against last year. And the total assets are £1296.23k, which is £279.17k against last year. HILL, Andrew Stephen is a Secretary of the company. HILL, Andrew Stephen is a Director of the company. HILL, Derek Maurice is a Director of the company. HILL, Robert Benjamin is a Director of the company. HOVELL, Andrew Anthony is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


eoc services Key Finiance

LIABILITIES £280.17k
CASH n/a
TOTAL ASSETS £1296.23k
+27%
All Financial Figures

Current Directors

Secretary
HILL, Andrew Stephen
Appointed Date: 28 December 1995

Director
HILL, Andrew Stephen
Appointed Date: 01 July 1997
54 years old

Director
HILL, Derek Maurice
Appointed Date: 28 December 1995
79 years old

Director
HILL, Robert Benjamin
Appointed Date: 01 January 2006
48 years old

Director
HOVELL, Andrew Anthony
Appointed Date: 06 April 2011
71 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 28 December 1995
Appointed Date: 22 December 1995

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 28 December 1995
Appointed Date: 22 December 1995

Persons With Significant Control

Mr Andrew Stephen Hill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Maurice Hill
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EOC SERVICES LIMITED Events

22 Dec 2016
Director's details changed for Mr Andrew Anthony Hovell on 22 December 2016
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 301,750

21 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
03 Jan 1996
Secretary resigned
03 Jan 1996
New director appointed
03 Jan 1996
New secretary appointed
03 Jan 1996
Registered office changed on 03/01/96 from: 168 corporation street birmingham B4 6TU
22 Dec 1995
Incorporation

EOC SERVICES LIMITED Charges

21 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings (situated behind ambulance centre)…
19 August 1997
Debenture
Delivered: 23 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…