Company NameEpping Electrical Company Limited
DirectorCarole-Anne Porter
Company StatusActive
Company Number03558180
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Previous NamesFarringdon Promotions Limited and E.E.C. Facilities Management Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Carole-Anne Porter
NationalityBritish
StatusCurrent
Appointed13 May 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Carole-Anne Porter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(5 years after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMartyn Trevor Porter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2000)
RoleSales
Correspondence AddressBrook Cottage Post Office Cottages
The Village Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PX
Director NameMr Christopher Richard Allerton-Austin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months (resigned 15 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.eppingelec.co.uk
Telephone01992 574218
Telephone regionLea Valley

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Christopher Richard Allerton-austin
98.00%
Ordinary
2 at £1Mrs Amanda Tyler
2.00%
Ordinary

Financials

Year2014
Net Worth£2,670,418
Cash£2,307,523
Current Liabilities£531,922

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Charges

15 September 2020Delivered on: 21 September 2020
Persons entitled: Christopher Richard Allerton-Austin

Classification: A registered charge
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
21 September 2020Notification of E E C Holdings 2020 Ltd as a person with significant control on 15 September 2020 (2 pages)
21 September 2020Cessation of Christopher Richard Allerton-Austin as a person with significant control on 15 September 2020 (1 page)
21 September 2020Registration of charge 035581800001, created on 15 September 2020 (30 pages)
21 September 2020Termination of appointment of Christopher Richard Allerton-Austin as a director on 15 September 2020 (1 page)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Change of details for Mr Christopher Richard Allerton-Austin as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Secretary's details changed for Mrs Carole-Anne Porter on 24 June 2020 (1 page)
6 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
13 December 2017Director's details changed for Mr Christopher Richard Allerton-Austin on 5 December 2017 (2 pages)
13 December 2017Change of details for Mr Christopher Richard Allerton-Austin as a person with significant control on 5 December 2017 (2 pages)
13 December 2017Change of details for Mr Christopher Richard Allerton-Austin as a person with significant control on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Christopher Richard Allerton-Austin on 5 December 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Christopher Richard Allerton-Austin on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Carole-Anne Porter on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Carole-Anne Porter on 3 May 2010 (2 pages)
6 May 2010Secretary's details changed for Carole-Anne Porter on 3 May 2010 (1 page)
6 May 2010Secretary's details changed for Carole-Anne Porter on 3 May 2010 (1 page)
6 May 2010Director's details changed for Christopher Richard Allerton-Austin on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Carole-Anne Porter on 3 May 2010 (2 pages)
6 May 2010Secretary's details changed for Carole-Anne Porter on 3 May 2010 (1 page)
6 May 2010Director's details changed for Christopher Richard Allerton-Austin on 3 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Return made up to 05/05/08; full list of members (4 pages)
21 May 2008Return made up to 05/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 05/05/07; full list of members (3 pages)
30 May 2007Return made up to 05/05/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 May 2006Return made up to 05/05/06; full list of members (3 pages)
15 May 2006Return made up to 05/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 November 2005Registered office changed on 29/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
29 November 2005Registered office changed on 29/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
13 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 May 2005Return made up to 05/05/05; full list of members (7 pages)
3 May 2005Return made up to 05/05/05; full list of members (7 pages)
28 May 2004Return made up to 05/05/04; full list of members (8 pages)
28 May 2004Return made up to 05/05/04; full list of members (8 pages)
19 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
6 June 2003Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2003Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2003Company name changed E.E.C. facilities management lim ited\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed E.E.C. facilities management lim ited\certificate issued on 02/06/03 (2 pages)
13 May 2003Return made up to 05/05/03; full list of members (6 pages)
13 May 2003Return made up to 05/05/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
14 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
13 May 2002Return made up to 05/05/02; full list of members (6 pages)
13 May 2002Return made up to 05/05/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
14 July 2000Company name changed farringdon promotions LIMITED\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed farringdon promotions LIMITED\certificate issued on 17/07/00 (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 June 1999Return made up to 05/05/99; full list of members (6 pages)
8 June 1999Return made up to 05/05/99; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: suite 19572 72 new bond street london W1Y 9DD (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: suite 19572 72 new bond street london W1Y 9DD (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
5 May 1998Incorporation (16 pages)
5 May 1998Incorporation (16 pages)