Check the

EPS PIPEWORKS LIMITED

Company
EPS PIPEWORKS LIMITED (03759133)

EPS PIPEWORKS

Phone: 01482 562 637
A⁺ rating

ABOUT EPS PIPEWORKS LIMITED

We offer pipefitting, welding, and general steelwork fabrication. We have vast experience in these fields and associated materials. Our welders work to the highest standards and we pride ourselves on the quality of our work. Our ‘End of Contract’ packs are provided digitally and are comprehensive. We can offer bespoke solutions and can provide our clients with an ‘end to end’ solution. We can offer design consultancy on installations, drawings, project management and lifting and moving services. This sets us apart from our competitors as we can offer the complete package.

EPS has been providing an industry leading service for over 25 years and offers bespoke solutions in pipework fabrication, installation and commissioning, structural steel fabrication, skid unit assembly, open tank fabrication, pressure vessel manufacture and engineering design. A dedicated workshop equipped with modern machinery and tooling enables us to meet the needs of a variety of industry sectors.

KEY FINANCES

Year
2017
Assets
£514.69k ▼ £-419.93k (-44.93 %)
Cash
£35.82k ▼ £-342.98k (-90.54 %)
Liabilities
£327.32k ▼ £-473.93k (-59.15 %)
Net Worth
£187.37k ▲ £54k (40.49 %)

REGISTRATION INFO

Company name
EPS PIPEWORKS LIMITED
Company number
03759133
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Apr 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
epspipeworks.co.uk
Phones
01482 562 637
Registered Address
650 ANLABY ROAD,
KINGSTON UPON HULL,
EAST YORKSHIRE,
HU3 6UU

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 700
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

7 November 2013
Status
Outstanding
Delivered
11 November 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

25 January 2010
Status
Satisfied on 4 March 2014
Delivered
26 January 2010
Persons entitled
The Co-Operative Bank P.L.C.
Description
Fixed and floating charge over the undertaking and all…

6 March 2007
Status
Satisfied on 26 January 2010
Delivered
7 March 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EPS PIPEWORKS LIMITED DIRECTORS

Carol Murphy

  Acting
Appointed
26 April 1999
Role
Secretary
Nationality
English
Address
24 Wolfreton Lane, Willerby, Hull, North Humberside, HU10 6PU
Name
MURPHY, Carol

Carol Murphy

  Acting
Appointed
20 February 2003
Occupation
Director
Role
Director
Age
66
Nationality
English
Address
24 Wolfreton Lane, Willerby, Hull, North Humberside, HU10 6PU
Country Of Residence
England
Name
MURPHY, Carol

John Michael Murphy

  Acting
Appointed
26 April 1999
Occupation
Director
Role
Director
Age
70
Nationality
English
Address
24 Wolfreton Lane, Willerby, Hull, North Humberside, HU10 6PU
Country Of Residence
England
Name
MURPHY, John Michael

Lee Murphy

  Acting
Appointed
01 May 2013
Occupation
Director
Role
Director
Age
54
Nationality
English
Address
650 Anlaby Road, Hull, East Yorkshire, England, HU3 6UU
Country Of Residence
England
Name
MURPHY, Lee

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
26 April 1999
Resigned
26 April 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Stephen John Adlard

  Resigned
Appointed
01 May 1999
Resigned
01 May 2005
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
15 Ascott Close, Hull, North Humberside, HU4 6EQ
Country Of Residence
England
Name
ADLARD, Stephen John

Michael Norman Bostock

  Resigned
Appointed
01 May 2005
Resigned
29 July 2007
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
2 Knights Road, Chellaston, Derby, Derbyshire, DE73 5WW
Country Of Residence
England
Name
BOSTOCK, Michael Norman

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
26 April 1999
Resigned
26 April 1999
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.