E & P ELECTRICAL LTD
KINGSWINFORD PRODEN LIMITED

Hellopages » Staffordshire » South Staffordshire » DY6 0AH

Company number 03472150
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address C/O PARKES & CO ACCOUNTANTS LIMITED, THE COACH HOUSE, GREENSFORGE, KINGSWINFORD, WEST MIDLANDS, DY6 0AH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,000 . The most likely internet sites of E & P ELECTRICAL LTD are www.epelectrical.co.uk, and www.e-p-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. E P Electrical Ltd is a Private Limited Company. The company registration number is 03472150. E P Electrical Ltd has been working since 27 November 1997. The present status of the company is Active. The registered address of E P Electrical Ltd is C O Parkes Co Accountants Limited The Coach House Greensforge Kingswinford West Midlands Dy6 0ah. . WHEELER, Jonathan David is a Secretary of the company. PEARSON, Paul Michael is a Director of the company. WHEELER, Jonathan David is a Director of the company. Secretary EDEN, June Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDEN, Eric Michael has been resigned. Director PEARSON, Michael Joseph has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WHEELER, Jonathan David
Appointed Date: 20 November 2010

Director
PEARSON, Paul Michael
Appointed Date: 20 November 2010
59 years old

Director
WHEELER, Jonathan David
Appointed Date: 20 November 2010
55 years old

Resigned Directors

Secretary
EDEN, June Ann
Resigned: 20 November 2010
Appointed Date: 27 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Director
EDEN, Eric Michael
Resigned: 20 November 2010
Appointed Date: 27 November 1997
87 years old

Director
PEARSON, Michael Joseph
Resigned: 20 November 2010
Appointed Date: 27 November 1997
83 years old

Persons With Significant Control

Mr Paul Michael Pearson
Notified on: 27 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E & P ELECTRICAL LTD Events

16 Dec 2016
Confirmation statement made on 27 November 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

17 Dec 2015
Register inspection address has been changed from C/O Ppg Accountants Ltd Ferndale House 3 Firs Street Dudley West Midlands DY2 7DN England to C/O C/O Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH
17 Dec 2015
Registered office address changed from The Coach House Greensforge Kingswinford West Midlands DY6 0AH to C/O C/O Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH on 17 December 2015
...
... and 45 more events
27 Sep 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Jan 1999
Return made up to 27/11/98; full list of members
13 Jan 1999
Registered office changed on 13/01/99 from: 3 firs street dudley west midlands DY2 7DN
03 Dec 1997
Secretary resigned
27 Nov 1997
Incorporation