EPS PIPEWORKS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6UU

Company number 03759133
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address 650 ANLABY ROAD, KINGSTON UPON HULL, EAST YORKSHIRE, HU3 6UU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 700 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EPS PIPEWORKS LIMITED are www.epspipeworks.co.uk, and www.eps-pipeworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Eps Pipeworks Limited is a Private Limited Company. The company registration number is 03759133. Eps Pipeworks Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Eps Pipeworks Limited is 650 Anlaby Road Kingston Upon Hull East Yorkshire Hu3 6uu. . MURPHY, Carol is a Secretary of the company. MURPHY, Carol is a Director of the company. MURPHY, John Michael is a Director of the company. MURPHY, Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADLARD, Stephen John has been resigned. Director BOSTOCK, Michael Norman has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MURPHY, Carol
Appointed Date: 26 April 1999

Director
MURPHY, Carol
Appointed Date: 20 February 2003
67 years old

Director
MURPHY, John Michael
Appointed Date: 26 April 1999
70 years old

Director
MURPHY, Lee
Appointed Date: 01 May 2013
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
ADLARD, Stephen John
Resigned: 01 May 2005
Appointed Date: 01 May 1999
69 years old

Director
BOSTOCK, Michael Norman
Resigned: 29 July 2007
Appointed Date: 01 May 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

EPS PIPEWORKS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 700

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 700

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
07 May 1999
Secretary resigned
07 May 1999
Director resigned
07 May 1999
New secretary appointed
07 May 1999
New director appointed
26 Apr 1999
Incorporation

EPS PIPEWORKS LIMITED Charges

7 November 2013
Charge code 0375 9133 0003
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 4 March 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 26 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…