Company NameEnvironmental Protection Industries Limited
DirectorColin Lindsay Cooper
Company StatusActive
Company Number03763024
CategoryPrivate Limited Company
Incorporation Date29 April 1999(24 years, 11 months ago)
Previous NameMerriway Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Lindsay Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr Colin Lindsay Cooper
StatusCurrent
Appointed28 April 2022(23 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressBronte House 58/62 High Street
Epping
Essex
CM16 4AE
Secretary NameShirley Elizabeth Cooper
NationalityBritish
StatusResigned
Appointed19 September 2000(1 year, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 28 April 2022)
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameShirley Elizabeth Cooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWoodberrie Knoll Woodbury Hill
Lougton
Essex
Ig10 1j
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Richard Tuck & Daniel Raymond Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£67,380
Cash£141,271
Current Liabilities£203,631

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

9 August 2008Delivered on: 15 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
18 June 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
30 April 2018Secretary's details changed for Shirley Elizabeth Cooper on 30 April 2018 (1 page)
11 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
11 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 April 2017Secretary's details changed for Shirley Elizabeth Cooper on 1 April 2017 (1 page)
26 April 2017Secretary's details changed for Shirley Elizabeth Cooper on 1 April 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
13 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Appointment terminated director shirley cooper (1 page)
11 August 2008Appointment terminated director shirley cooper (1 page)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2006Return made up to 29/04/06; full list of members (2 pages)
21 June 2006Return made up to 29/04/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
26 August 2005Return made up to 29/04/05; full list of members (2 pages)
26 August 2005Return made up to 29/04/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 May 2004Return made up to 29/04/04; full list of members (6 pages)
6 May 2004Return made up to 29/04/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
13 August 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
29 June 2002Return made up to 29/04/02; full list of members (6 pages)
29 June 2002Return made up to 29/04/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
2 January 2002Return made up to 29/04/01; full list of members (5 pages)
2 January 2002Return made up to 29/04/01; full list of members (5 pages)
9 February 2001Return made up to 29/04/00; full list of members (5 pages)
9 February 2001Return made up to 29/04/00; full list of members (5 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
9 October 2000Company name changed merriway marketing LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed merriway marketing LIMITED\certificate issued on 10/10/00 (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
29 April 1999Incorporation (17 pages)
29 April 1999Incorporation (17 pages)