Eplr Holdings Ltd
- Active
- Incorporated on 6 Jan 2015
Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England
- Summary The company with name "Eplr Holdings Ltd" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Eplr Holdings Ltd is currently in active status and it was incorporated on 6 Jan 2015 (9 years 8 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Eplr Holdings Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Mark Brett | Director | 28 Jul 2023 | British | Active |
2 | Darryl John Corney | Director | 18 Feb 2020 | - | Active |
3 | Neil Fitzsimmons | Director | 18 Feb 2020 | Irish | Active |
4 | Christopher Mumford | Secretary | 18 Feb 2020 | - | Active |
5 | Sundeep Manojkumar Patel | Director | 18 Feb 2020 | British | Active |
6 | Darryl John Corney | Director | 18 Feb 2020 | British | Resigned 28 Jul 2023 |
7 | Roy Hookway | Director | 6 Jan 2015 | British | Resigned 18 Feb 2020 |
8 | Mark Elliott Bartlett | Director | 6 Jan 2015 | British | Active |
9 | Carol Ruth Hookway | Secretary | 6 Jan 2015 | - | Resigned 18 Feb 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Power On Connections Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 18 Feb 2020 | - | Active |
2 | Mr Roy Hookway Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 18 Feb 2020 |
3 | Mrs Carol Ruth Hookway Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 18 Feb 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Eplr Holdings Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 3 Oct 2023 | Download PDF |
2 | Dissolution - Application Strike Off Company | 21 Sep 2023 | Download PDF |
3 | Accounts - Dormant | 12 Sep 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2023 | Download PDF |
6 | Accounts - Dormant | 10 Jan 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 6 Sep 2022 | Download PDF |
8 | Confirmation Statement - Updates | 1 Mar 2021 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 22 Dec 2020 | Download PDF 6 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Feb 2020 | Download PDF 2 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Feb 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Feb 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 28 Feb 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2020 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2020 | Download PDF 2 Pages |
17 | Officers - Appoint Person Secretary Company With Name Date | 28 Feb 2020 | Download PDF 2 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 28 Feb 2020 | Download PDF 1 Pages |
19 | Address - Change Registered Office Company With Date Old New | 28 Feb 2020 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 20 Jan 2020 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Full | 14 Nov 2019 | Download PDF 7 Pages |
22 | Confirmation Statement - Updates | 16 Jan 2019 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Full | 31 Aug 2018 | Download PDF 7 Pages |
24 | Address - Change Registered Office Company With Date Old New | 31 Aug 2018 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 19 Jan 2018 | Download PDF 4 Pages |
26 | Accounts - Unaudited Abridged | 13 Dec 2017 | Download PDF 6 Pages |
27 | Confirmation Statement - Updates | 17 Jan 2017 | Download PDF 6 Pages |
28 | Accounts - Full | 26 Sep 2016 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2016 | Download PDF 5 Pages |
30 | Accounts - Change Account Reference Date Company Current Shortened | 9 Jan 2015 | Download PDF 1 Pages |
31 | Accounts - Change Account Reference Date Company Current Extended | 7 Jan 2015 | Download PDF 1 Pages |
32 | Incorporation - Company | 6 Jan 2015 | Download PDF 28 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 6 Jan 2015 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.