Engineered Panels In Construction Limited STOCKPORT


Founded in 1995, Engineered Panels In Construction, classified under reg no. 03098373 is an active company. Currently registered at Graphex House SK1 3HZ, Stockport the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Alan M. and Rita S.. In addition one secretary - Catherine B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Engineered Panels In Construction Limited Address / Contact

Office Address Graphex House
Office Address2 Adcroft Street
Town Stockport
Post code SK1 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03098373
Date of Incorporation Tue, 5th Sep 1995
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Alan M.

Position: Director

Appointed: 09 August 2023

Rita S.

Position: Director

Appointed: 23 June 2022

Catherine B.

Position: Secretary

Appointed: 01 May 2015

David F.

Position: Director

Appointed: 05 April 2016

Resigned: 30 December 2021

Daniel T.

Position: Director

Appointed: 17 December 2008

Resigned: 17 October 2012

Daniel T.

Position: Secretary

Appointed: 17 December 2008

Resigned: 18 December 2008

Mark H.

Position: Director

Appointed: 01 December 2005

Resigned: 01 July 2023

Jonathan K.

Position: Director

Appointed: 01 December 2005

Resigned: 30 November 2010

Peter S.

Position: Director

Appointed: 01 January 2004

Resigned: 30 November 2005

Mark C.

Position: Director

Appointed: 11 September 2002

Resigned: 01 January 2004

Martin S.

Position: Director

Appointed: 02 October 2000

Resigned: 30 September 2002

Peter T.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 April 2015

Christopher P.

Position: Director

Appointed: 15 December 1997

Resigned: 02 October 2000

Stephen L.

Position: Secretary

Appointed: 06 September 1996

Resigned: 31 December 1997

Ian W.

Position: Director

Appointed: 06 September 1995

Resigned: 31 March 1997

Tom M.

Position: Director

Appointed: 06 September 1995

Resigned: 22 February 2019

Kelvin G.

Position: Director

Appointed: 06 September 1995

Resigned: 31 March 1997

Gordon S.

Position: Director

Appointed: 06 September 1995

Resigned: 31 October 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1995

Resigned: 05 September 1995

Stephen L.

Position: Secretary

Appointed: 05 September 1995

Resigned: 31 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 September 1995

Resigned: 05 September 1995

Stephen L.

Position: Director

Appointed: 05 September 1995

Resigned: 31 December 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 September 1995

Resigned: 05 September 1995

Horace H.

Position: Director

Appointed: 05 September 1995

Resigned: 30 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 0553 858       
Balance Sheet
Cash Bank In Hand16 1543 917       
Cash Bank On Hand 3 9174 97236913 2642 0089 7599 3037 739
Current Assets17 66610 0337 21744 08217 63420 51913 10513 44211 161
Debtors1 5122 9012 24543 7134 37018 5113 3464 1393 422
Other Debtors 1 9412 2452 7624 3704 2363 346  
Property Plant Equipment 332519     
Tangible Fixed Assets4433       
Reserves/Capital
Profit Loss Account Reserve15 0553 858       
Shareholder Funds15 0553 858       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 2003 2083 214     
Creditors 6 2081 65333 0151 04023 5567 1325 1854 905
Creditors Due Within One Year2 6556 208       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 214    
Disposals Property Plant Equipment    3 233    
Increase From Depreciation Charge For Year Property Plant Equipment  86     
Net Current Assets Liabilities15 0113 8255 56411 06716 594-3 0375 9738 2576 256
Other Creditors 8059529801 04014 5701 194  
Prepayments Accrued Income Current Asset 3 215       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 215       
Property Plant Equipment Gross Cost 3 2333 2333 233     
Tangible Fixed Assets Cost Or Valuation3 233        
Tangible Fixed Assets Depreciation3 1893 200       
Tangible Fixed Assets Depreciation Charged In Period 11       
Total Assets Less Current Liabilities15 0553 8585 58911 08616 594-3 0375 9738 2576 256
Trade Creditors Trade Payables 5 40370132 035 8 9865 938 120
Trade Debtors Trade Receivables 960 40 951 14 275   
Accrued Liabilities      1 1945 1854 785
Average Number Employees During Period     2222
Prepayments       209216
Recoverable Value-added Tax      3 3463 9303 206

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, July 2023
Free Download (6 pages)

Company search

Advertisements