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 FINANCE
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
-
Check the company
-
UK
-
Warwick
- Company name
- EUROPEAN POWER LIMITED
- Company number
- 03242276
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Aug 1996
Age - 29 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
- 55
- 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
- 56
- 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
- 57
- 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.