E P A LIMITED
HETTON LE HOLE

Hellopages » Tyne and Wear » Sunderland » DH5 9HU
Company number 04100325
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address EPA HOUSE, UNION STREET, HETTON LE HOLE, TYNE AND WEAR, DH5 9HU
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 75 . The most likely internet sites of E P A LIMITED are www.epa.co.uk, and www.e-p-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. E P A Limited is a Private Limited Company. The company registration number is 04100325. E P A Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of E P A Limited is Epa House Union Street Hetton Le Hole Tyne and Wear Dh5 9hu. The company`s financial liabilities are £15.58k. It is £-13.68k against last year. And the total assets are £47.4k, which is £20.68k against last year. DODDS, Tracy is a Secretary of the company. BELL, Charles is a Director of the company. DODDS, Tracy is a Director of the company. Secretary BELL, Joseph has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BELL, Joseph has been resigned. Director MOTHERSDALE, Phillip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Environmental consulting activities".


e p a Key Finiance

LIABILITIES £15.58k
-47%
CASH n/a
TOTAL ASSETS £47.4k
+77%
All Financial Figures

Current Directors

Secretary
DODDS, Tracy
Appointed Date: 28 January 2005

Director
BELL, Charles
Appointed Date: 01 November 2000
67 years old

Director
DODDS, Tracy
Appointed Date: 16 July 2002
50 years old

Resigned Directors

Secretary
BELL, Joseph
Resigned: 28 January 2005
Appointed Date: 01 November 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
BELL, Joseph
Resigned: 28 January 2005
Appointed Date: 01 September 2002
62 years old

Director
MOTHERSDALE, Phillip
Resigned: 22 September 2014
Appointed Date: 01 May 2007
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Persons With Significant Control

Mr Charles Bell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

E P A LIMITED Events

09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
17 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 75

29 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75

...
... and 52 more events
02 Jul 2001
New secretary appointed
02 Jul 2001
New director appointed
10 Nov 2000
Secretary resigned
10 Nov 2000
Director resigned
01 Nov 2000
Incorporation

E P A LIMITED Charges

18 May 2004
Debenture
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…