Company NameEPLS Coatings Ltd
Company StatusDissolved
Company Number08743579
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Tilbrook Cutter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Bank Lee Lane
Cottingley
Bingley
BD16 7PQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2013(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address665 Bradford Road
Oakenshaw
Bradford
BD12 7DT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Cutter
50.00%
Ordinary
1 at £1Phil Green
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
3 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
13 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 2
(4 pages)
28 October 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Appointment of Mr Paul Cutter as a director (2 pages)
28 October 2013Termination of appointment of Dudley Miles as a director (1 page)
22 October 2013Incorporation (24 pages)