Ets (epe) Limited

General information

Name:

Ets (epe) Ltd

Office Address:

Brook House Fox Den Road Stoke Gifford BS34 8SP Bristol

Number: 02775115

Incorporation date: 1993-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Bristol under the following Company Registration No.: 02775115. The company was set up in the year 1993. The headquarters of this firm is located at Brook House Fox Den Road Stoke Gifford. The post code is BS34 8SP. Established as Electrical Plant & Equipment, the company used the name up till 2016, the year it was changed to Ets (epe) Limited. The firm's principal business activity number is 77320: Renting and leasing of construction and civil engineering machinery and equipment. 31st March 2022 is the last time account status updates were filed.

Taking into consideration this specific firm's magnitude, it became necessary to appoint additional directors: Nathan C. and Mark C. who have been cooperating since 2010-03-15 to promote the success of the company. In addition, the managing director's tasks are regularly assisted with by a secretary - Samantha C., who was selected by this company in 2010.

  • Previous company's names
  • Ets (epe) Limited 2016-02-12
  • Electrical Plant & Equipment Co. Limited 1993-01-04

Financial data based on annual reports

Company staff

Nathan C.

Role: Director

Appointed: 15 March 2010

Latest update: 6 April 2024

Samantha C.

Role: Secretary

Appointed: 15 March 2010

Latest update: 6 April 2024

Mark C.

Role: Director

Appointed: 15 March 2010

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Nathan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 December 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 February 2013
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 0EF

City / Town:

Bristol

HQ address,
2013

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 0EF

City / Town:

Bristol

HQ address,
2014

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 0EF

City / Town:

Bristol

HQ address,
2015

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 0EF

City / Town:

Bristol

HQ address,
2016

Address:

Lawnwood House Lawnwood Road Easton

Post code:

BS5 0EF

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
31
Company Age

Closest Companies - by postcode