EPS MATERIALS RECOVERY LTD
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QT

Company number 08016976
Status Active
Incorporation Date 3 April 2012
Company Type Private Limited Company
Address GRAIGOLA WHARF, KINGS DOCK, SWANSEA, SA1 8QT
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 24 February 2017 GBP 198,256.8 ; Full accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 23 December 2016 GBP 181,587.4 . The most likely internet sites of EPS MATERIALS RECOVERY LTD are www.epsmaterialsrecovery.co.uk, and www.eps-materials-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Eps Materials Recovery Ltd is a Private Limited Company. The company registration number is 08016976. Eps Materials Recovery Ltd has been working since 03 April 2012. The present status of the company is Active. The registered address of Eps Materials Recovery Ltd is Graigola Wharf Kings Dock Swansea Sa1 8qt. . PHILLIPS, Michael Richard John is a Director of the company. SHEIKH, Humayun Munir is a Director of the company. STEWART, Adrian Leigh is a Director of the company. Secretary URQUHART, Graham Kenneth has been resigned. Secretary TRICOR SECRETARIES LIMITED has been resigned. Director ALAHI, Ghulam Asghar has been resigned. Director THOMAS, Piers Henry Benedict has been resigned. Director 20 SIXTEEN LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Director
PHILLIPS, Michael Richard John
Appointed Date: 28 January 2013
74 years old

Director
SHEIKH, Humayun Munir
Appointed Date: 28 January 2013
52 years old

Director
STEWART, Adrian Leigh
Appointed Date: 03 April 2012
59 years old

Resigned Directors

Secretary
URQUHART, Graham Kenneth
Resigned: 31 March 2015
Appointed Date: 28 January 2013

Secretary
TRICOR SECRETARIES LIMITED
Resigned: 17 January 2017
Appointed Date: 31 March 2015

Director
ALAHI, Ghulam Asghar
Resigned: 30 June 2015
Appointed Date: 24 July 2013
55 years old

Director
THOMAS, Piers Henry Benedict
Resigned: 28 January 2013
Appointed Date: 06 September 2012
60 years old

Director
20 SIXTEEN LIMITED
Resigned: 24 July 2013
Appointed Date: 28 January 2013

EPS MATERIALS RECOVERY LTD Events

27 Feb 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 198,256.8

02 Feb 2017
Full accounts made up to 30 April 2016
17 Jan 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 181,587.4

17 Jan 2017
Termination of appointment of Tricor Secretaries Limited as a secretary on 17 January 2017
31 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 153,026.3

...
... and 27 more events
14 Feb 2013
Appointment of Mr Michael Richard John Phillips as a director
12 Sep 2012
Appointment of Piers Henry Benedict Thomas as a director
18 Jul 2012
Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100

18 Jul 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EPS MATERIALS RECOVERY LTD Charges

31 March 2016
Charge code 0801 6976 0003
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
1 December 2015
Charge code 0801 6976 0002
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Mettalis Limited
Description: Contains floating charge.
31 October 2013
Charge code 0801 6976 0001
Delivered: 1 November 2013
Status: Satisfied on 31 March 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…