EPR ELY LIMITED
Overview
Company Name | EPR ELY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03401618 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EPR ELY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EPR ELY LIMITED located?
Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EPR ELY LIMITED?
Company Name | From | Until |
---|---|---|
SHIRELANE LIMITED | Jul 10, 1997 | Jul 10, 1997 |
What are the latest accounts for EPR ELY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EPR ELY LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for EPR ELY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Michael John Bullard on Feb 27, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 21 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 20 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Michael John Bullard as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Edward William Fellows as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 034016180007 in full | 1 pages | MR04 | ||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||
Auditor's resignation | 8 pages | AUD | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 21 pages | AA | ||
Who are the officers of EPR ELY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
BULLARD, Michael John, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 236891060002 | ||||||||
FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 184341910001 | ||||||||
WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | Ceo Accountant | 86926370001 | ||||||||
BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579450001 | |||||||||||
DEVERSON, David Leonard | Secretary | 3 Lockwood Street YO25 6RU Driffield East Yorkshire | British | 4826530001 | ||||||||||
HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||||||
LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208084740001 | |||||||||||
MCINNES, Charles Malcolm | Secretary | 20 Willoughby Close Alveston BS35 3RW Bristol | British | Accountant | 81330480001 | |||||||||
MUIR, David Scott | Secretary | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | Company Director | 21883690003 | |||||||||
WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 204126920001 | |||||||||||
WILLIAMS, David James, Dr | Secretary | Steepholme Pen Y Lan Road NP10 8RW Newport | British | Company Director | 155170640001 | |||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
ANTHONY, Paul | Director | Wentworth House St Leonards Hill SL4 4AT Windsor Berkshire | British | Company Director | 81406540001 | |||||||||
BRYANT, John | Director | 105 Home Park Road Wimbledon SW19 7HT London | England | British | Director | 16812800002 | ||||||||
BRYANT, John | Director | 105 Home Park Road Wimbledon SW19 7HT London | England | British | Director | 16812800002 | ||||||||
CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | Company Director | 145829100001 | ||||||||
HARRISON, Albert Malcolm | Director | Rosecot Coton Road Nether Whitacre Coleshill B46 2EY Birmingham | British | Engineer | 60272090001 | |||||||||
KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | Company Director | 102259090001 | |||||||||
KING, William John | Director | The Old Laundry Little Horwood MK17 0PG Milton Keynes Buckinghamshire | England | British | Company Director | 74570800001 | ||||||||
LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | Director | 146527710002 | ||||||||
LAW, William Moran | Director | Ebenezer House Mill Hill Ellerker HU15 2DG Brough East Yorkshire | England | British | Company Director | 4826540001 | ||||||||
MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | Director | 67201010001 | ||||||||
MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | Company Director | 21883690003 | ||||||||
OWENS, David William | Director | The Garden House Marlow Bridge Lane SL7 1RH Marlow Buckinghamshire | England | British | Company Director | 110731260001 | ||||||||
SENIOR, Timothy James, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 244462470001 | ||||||||
SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Investment Manager | 157021230004 | ||||||||
SKERTCHLY, Paul Clifford | Director | Dormer Cottage Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | England | British | Financial Officer | 82622600002 | ||||||||
STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | Banker | 67692310003 | ||||||||
STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | Banker | 67692310003 | ||||||||
TAYLOR, Philip Jonathan | Director | Halfway Foley Terrace WR14 4RQ Malvern Worcestershire | United Kingdom | British | Director | 33556640001 | ||||||||
THIRSK, Jeremy David | Director | 57 Perrymead Street SW6 3SN London | British | Company Director | 92578890001 | |||||||||
TILSTONE, David Paul | Director | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London C/O Macquarie Bank Limited United Kingdom | United Kingdom | British | Banker | 117871440003 |
Who are the persons with significant control of EPR ELY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Energy Power Resources Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0