Company NameEPH Controls Limited
DirectorsMarie Casey and Edward Casey
Company StatusActive
Company Number07162534
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMarie Casey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAghlish
Coachford
Co Cork
Ireland
Director NameMr Edward Casey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAghlish
Coachford
Co Cork
Ireland
Secretary NameMr Edward Casey
NationalityIrish
StatusCurrent
Appointed19 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressAghlish
Coachford
Co Cork
Ireland
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
-
Ratoath
Co Meath
N/A
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed18 February 2010(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
Dublin
D4

Contact

Websiteephcontrols.com
Telephone01933 626396
Telephone regionWellingborough

Location

Registered Address79 College Road
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Trevor Casey
100.00%
Ordinary

Financials

Year2014
Net Worth-£359,340
Cash£11,444
Current Liabilities£819,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 3 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2021Amended total exemption full accounts made up to 31 December 2019 (10 pages)
4 January 2021Amended total exemption full accounts made up to 31 December 2018 (9 pages)
4 January 2021Amended total exemption full accounts made up to 31 December 2017 (9 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
16 September 2020Director's details changed for Trevor Casey on 19 February 2010 (2 pages)
16 September 2020Secretary's details changed for Trevor Casey on 19 February 2010 (1 page)
16 September 2020Change of details for Mr Trevor Casey as a person with significant control on 6 April 2016 (2 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 February 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Registered 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 2015Registered 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 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
26 July 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
13 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
6 April 2010Appointment of Marie Casey as a director (3 pages)
6 April 2010Appointment of Trevor Casey as a secretary (3 pages)
6 April 2010Termination of appointment of Porema Limited as a secretary (2 pages)
6 April 2010Termination of appointment of Sean Kavanagh as a director (2 pages)
6 April 2010Appointment of Marie Casey as a director (3 pages)
6 April 2010Appointment of Trevor Casey as a director (3 pages)
6 April 2010Termination of appointment of Porema Limited as a secretary (2 pages)
6 April 2010Appointment of Trevor Casey as a secretary (3 pages)
6 April 2010Appointment of Trevor Casey as a director (3 pages)
6 April 2010Termination of appointment of Sean Kavanagh as a director (2 pages)
18 February 2010Incorporation (43 pages)
18 February 2010Incorporation (43 pages)