Check the

EPL (MIDLANDS) LIMITED

Company
EPL (MIDLANDS) LIMITED (01979978)

EPL (MIDLANDS)

Phone: 08458 340 318
A rating

ABOUT EPL (MIDLANDS) LIMITED

with whom we plant trees in th British isles to help offset emissions as a result of our activities in the U.K. If you would like to become one of our trusted partners or suppliers please  complete the contact us form giving full details of your product or service. If you ave an innovative built environment product or energy saving idea then please contact us through our contact form and we will be happy to see how we may potentially partner with you. We have evaluated and introduced many innovations into our projects including IRED heating and powder coated plaster board and sheet materials which are recyclable and VOC free. We are particularly interested in speaking to Shropshire and West Midlands organisations for projects in this location. Also British and overseas organisations looking to introduce products which may ultimately be sustainably sourced locally in the UK.

KEY FINANCES

Year
2017
Assets
£26.82k ▼ £-30.71k (-53.38 %)
Cash
£0k ▼ £-33.71k (-100.00 %)
Liabilities
£22.93k ▼ £-35.41k (-60.69 %)
Net Worth
£3.89k ▼ £4.7k (-578.57 %)

REGISTRATION INFO

Company name
EPL (MIDLANDS) LIMITED
Company number
01979978
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.eplmidlands.co.uk
Phones
08458 340 318
Registered Address
SUITE 3 2ND FLOOR,
29B HIGH STREET,
BRIDGNORTH,
SHROPSHIRE,
WV16 4DB

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Confirmation statement made on 7 July 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

26 January 2001
Status
Outstanding
Delivered
12 February 2001
Persons entitled
Aib Group (UK) P.L.C.
Description
The property 3,5,6,7,8,9,10,11 and 12 ashmore lake way…

26 January 2001
Status
Outstanding
Delivered
9 February 2001
Persons entitled
Aib Group (UK) P.L.C.
Description
The freehold property known as land at ashmore lake road…

22 July 1997
Status
Satisfied on 31 May 2002
Delivered
8 August 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

10 July 1996
Status
Outstanding
Delivered
17 July 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at ashmore lake way willenhall west…

24 May 1996
Status
Outstanding
Delivered
31 May 1996
Persons entitled
National Westminster Bank PLC
Description
The l/h property k/a 87/89 coltham road willenhall west…

10 May 1991
Status
Satisfied on 31 May 2002
Delivered
17 May 1991
Persons entitled
National Westminster Bank PLC
Description
Land situate at orchard road, willenhall and/or the…

20 February 1991
Status
Outstanding
Delivered
1 March 1991
Persons entitled
National Westminster Bank PLC
Description
Land and premises at field street willenhall and known as…

See Also


Last update 2018

EPL (MIDLANDS) LIMITED DIRECTORS

Joan Gilbert

  Acting
Appointed
22 June 2010
Role
Secretary
Address
Wheatsheaf Farm, Wolverhampton Road, Shareshill, Wolverhampton, West Midlands, United Kingdom, WV10 7LU
Name
GILBERT, Joan

Thomas Malcolm Gilbert

  Acting
Occupation
Builder
Role
Director
Age
81
Nationality
English
Address
Wheatsheaf Farm, Wolverhampton Road Saredon, Wolverhampton, WV10 7LU
Country Of Residence
England
Name
GILBERT, Thomas Malcolm

Angela Bath

  Resigned
Appointed
07 February 2003
Resigned
22 June 2010
Occupation
Secretarial
Role
Secretary
Nationality
British
Address
2a Orchard Road, Willenhall, West Midlands, WV13 2EP
Name
BATH, Angela

Robert Malcolm Gilbert

  Resigned
Appointed
15 July 1991
Resigned
23 October 1991
Role
Secretary
Address
South Lodge, Bridgnorth Road Norton, Shifnal, Salop, TF11 9EE
Name
GILBERT, Robert Malcolm

Sean David Gilbert

  Resigned
Appointed
23 October 1991
Resigned
07 February 2003
Role
Secretary
Address
5 Wallace Court, Cheslyn Hay, Walsall, West Midlands, WS6 7PG
Name
GILBERT, Sean David

Sharon Gilbert

  Resigned
Resigned
15 July 1991
Role
Secretary
Address
5 Dingle Lane, Willenhall, West Midlands, WV13 1AR
Name
GILBERT, Sharon

Angela Bath

  Resigned
Appointed
07 February 2003
Resigned
23 February 2005
Occupation
Secretarial
Role
Director
Age
63
Nationality
British
Address
2a Orchard Road, Willenhall, West Midlands, WV13 2EP
Name
BATH, Angela

Robert Malcolm Gilbert

  Resigned PSC
Appointed
01 September 1993
Resigned
14 May 1998
Occupation
Builder
Role
Director
Age
59
Nationality
British
Address
South Lodge, Bridgnorth Road Norton, Shifnal, Salop, TF11 9EE
Country Of Residence
United Kingdom
Name
GILBERT, Robert Malcolm
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Sean David Gilbert

  Resigned
Resigned
07 February 2003
Occupation
Builder
Role
Director
Age
58
Nationality
British
Address
5 Wallace Court, Cheslyn Hay, Walsall, West Midlands, WS6 7PG
Name
GILBERT, Sean David

REVIEWS


Check The Company
Excellent according to the company’s financial health.