Check the

EUROPEAN POWER LIMITED

Company
EUROPEAN POWER LIMITED (03242276)

EUROPEAN POWER

Phone: 07738 940 323
A⁺ rating

ABOUT EUROPEAN POWER LIMITED

European Power Limited

European Power Limited (EPL) are dedicated to delivering a quality product and service to our customers in energy management and electrical contracting, building re-furbishing/re-modelling and project management. We are specialists in LED luminaires, LED tubes, solar powered LED and solar powered amenity lighting.

We are a well established company based in Oxfordshire with over 20 years experience and work with a wide range of customers, including being an approved electrical contractor for the Ministry of Defence.

© European Power Limited 2018

KEY FINANCES

Year
2017
Assets
£18.73k ▼ £-17.66k (-48.54 %)
Cash
£0k ▼ £-13.01k (-100.00 %)
Liabilities
£9.17k ▼ £-21.63k (-70.24 %)
Net Worth
£9.56k ▲ £3.97k (71.05 %)

REGISTRATION INFO

Company name
EUROPEAN POWER LIMITED
Company number
03242276
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Aug 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.epl-services.co.uk
Phones
07738 940 323
Registered Address
70 PRIORY ROAD,
KENILWORTH,
WARWICKSHIRE,
CV8 1LQ

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Mar 2016
Previous accounting period extended from 31 August 2015 to 29 February 2016

See Also


Last update 2018

EUROPEAN POWER LIMITED DIRECTORS

Leigh Ashley Harris

  Acting
Appointed
08 August 2007
Role
Secretary
Address
28 Oaken Grove, Newbury, Berkshire, RG14 6DX
Name
HARRIS, Leigh Ashley

Stephen Jennings

  Acting PSC
Appointed
30 April 2011
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
70 Priory Road, Kenilworth, Warwickshire, CV8 1LQ
Country Of Residence
United Kingdom
Name
JENNINGS, Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Anthony John Williams

  Acting
Appointed
27 August 1996
Occupation
Electrical Engineer
Role
Director
Age
55
Nationality
British
Address
2 Duns Tew Road, Hempton, Banbury, Oxfordshire, United Kingdom, OX15 0RA
Country Of Residence
England
Name
WILLIAMS, David Anthony John

David Anthony John Williams

  Resigned PSC
Appointed
27 August 1996
Resigned
24 June 2000
Role
Secretary
Address
Maple Cottage, Horn Hill, Barford St. Michael, Banbury, Oxfordshire, OX15 0RQ
Name
WILLIAMS, David Anthony John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Heather Marie Williams

  Resigned
Appointed
24 June 2000
Resigned
04 May 2007
Role
Secretary
Address
Maple Cottage, Horn Hill Barford St Michael, Banbury, Oxon, OX15 0RQ
Name
WILLIAMS, Heather Marie

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
27 August 1996
Resigned
27 August 1996
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Matthew Edward Jordan

  Resigned
Appointed
27 August 1996
Resigned
17 May 2000
Occupation
Electrical Engineer
Role
Director
Age
56
Nationality
British
Address
2 Bristol Road, Stonehouse, Gloucestershire, GL10 2BQ
Name
JORDAN, Matthew Edward

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
27 August 1996
Resigned
27 August 1996
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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