Eppl (Morpeth) Limited (number 10481862) is a private limited company incorporated on 2016-11-16 in England. This firm is situated at 23A Kings Avenue, Morpeth NE61 1HX. Eppl (Morpeth) Limited operates SIC code: 41100 that means "development of building projects".

Company details

Name Eppl (morpeth) Limited
Number 10481862
Date of Incorporation: 2016-11-16
End of financial year: 31 March
Address: 23a Kings Avenue, Morpeth, NE61 1HX
SIC code: 41100 - Development of building projects

Moving to the 4 directors that can be found in this particular firm, we can name: John F. (appointed on 04 September 2023), David A. (appointment date: 11 July 2019), Bryan B. (appointed on 11 July 2019). The Companies House lists 9 persons of significant control, namely: Bryan B. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Ian R. has 1/2 or less of shares, 1/2 or less of voting rights, Kenneth B. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 2,052,308 2,775,114 2,914,817 2,994,624 2,907,194 2,899,387

People with significant control

Bryan B.
23 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
Ian R.
23 February 2017
Nature of control: 25-50% voting rights
25-50% shares
Kenneth B.
23 February 2017 - 22 May 2023
Nature of control: 25-50% shares
Consentience Limited
23 February 2017 - 7 September 2020
Address Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, Tayside, DD5 1AJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number Sc373050
Nature of control: significiant influence or control
Aileen P.
14 November 2019 - 12 February 2020
Nature of control: significiant influence or control
David P.
23 February 2017 - 6 February 2020
Nature of control: significiant influence or control
Kenneth B.
23 February 2017 - 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares
Bryan B.
23 February 2017 - 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares
David P.
16 November 2016 - 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(TM01) Director's appointment terminated on 2023/05/22
filed on: 4th, September 2023 | officers
Free Download (1 page)