Coachford
Co Cork
Ireland
Director Name | Mr Edward Casey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 February 2010(1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Aghlish Coachford Co Cork Ireland |
Secretary Name | Mr Edward Casey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 February 2010(1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Aghlish Coachford Co Cork Ireland |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor - Ratoath Co Meath N/A |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 Dublin D4 |
Website | ephcontrols.com |
---|---|
Telephone | 01933 626396 |
Telephone region | Wellingborough |
Registered Address | 79 College Road Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Trevor Casey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£359,340 |
Cash | £11,444 |
Current Liabilities | £819,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
30 July 2021 | Delivered on: 3 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
4 January 2021 | Amended total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
4 January 2021 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
4 January 2021 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
16 September 2020 | Director's details changed for Trevor Casey on 19 February 2010 (2 pages) |
16 September 2020 | Secretary's details changed for Trevor Casey on 19 February 2010 (1 page) |
16 September 2020 | Change of details for Mr Trevor Casey as a person with significant control on 6 April 2016 (2 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from Unit E4 Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS to 79 College Road Harrow HA1 1BD on 18 February 2019 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Registered office address changed from Unit 14 New Barn Farm Brick Kiln Road Raunds Northants NN9 6HY to Unit E4 Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Unit 14 New Barn Farm Brick Kiln Road Raunds Northants NN9 6HY to Unit E4 Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS on 14 August 2015 (1 page) |
30 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
26 July 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
13 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Appointment of Marie Casey as a director (3 pages) |
6 April 2010 | Appointment of Trevor Casey as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Porema Limited as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Sean Kavanagh as a director (2 pages) |
6 April 2010 | Appointment of Marie Casey as a director (3 pages) |
6 April 2010 | Appointment of Trevor Casey as a director (3 pages) |
6 April 2010 | Termination of appointment of Porema Limited as a secretary (2 pages) |
6 April 2010 | Appointment of Trevor Casey as a secretary (3 pages) |
6 April 2010 | Appointment of Trevor Casey as a director (3 pages) |
6 April 2010 | Termination of appointment of Sean Kavanagh as a director (2 pages) |
18 February 2010 | Incorporation (43 pages) |
18 February 2010 | Incorporation (43 pages) |