Eph Contractors (swindon) Limited ROYSTON


Eph Contractors (swindon) started in year 1959 as Private Limited Company with registration number 00640756. The Eph Contractors (swindon) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Royston at New Cambridge House Bassingbourn Road. Postal code: SG8 0SS.

Currently there are 2 directors in the the company, namely John W. and Andrew D.. In addition one secretary - Denise G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Raymond R. who worked with the the company until 9 April 2009.

Eph Contractors (swindon) Limited Address / Contact

Office Address New Cambridge House Bassingbourn Road
Office Address2 Litlington
Town Royston
Post code SG8 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00640756
Date of Incorporation Thu, 29th Oct 1959
Industry Dormant Company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

John W.

Position: Director

Appointed: 30 September 2020

Andrew D.

Position: Director

Appointed: 29 September 2016

Denise G.

Position: Secretary

Appointed: 09 April 2009

Edward S.

Position: Director

Appointed: 01 November 2012

Resigned: 30 September 2020

Mark L.

Position: Director

Appointed: 30 December 2009

Resigned: 01 November 2012

William Q.

Position: Director

Appointed: 09 January 2002

Resigned: 31 December 2009

Hugh M.

Position: Director

Appointed: 30 July 1999

Resigned: 05 April 2016

John S.

Position: Director

Appointed: 08 August 1991

Resigned: 21 May 1997

Brian B.

Position: Director

Appointed: 08 August 1991

Resigned: 31 May 1991

Charles M.

Position: Director

Appointed: 08 August 1991

Resigned: 11 January 2002

Raymond R.

Position: Secretary

Appointed: 08 August 1991

Resigned: 09 April 2009

Ronald M.

Position: Director

Appointed: 08 August 1991

Resigned: 31 July 1999

Brian M.

Position: Director

Appointed: 08 August 1991

Resigned: 27 May 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Northstone Materials Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Northstone (Ni) Limited that entered Belfast, Northern Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Northstone Materials Limited

99 Kingsway, Dunmurry, Belfast, BT17 9NU, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northstone (Ni) Limited

99 Kingsway, Dunmurry, Belfast, BT17 9NU, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland Companies House
Registration number Ni4078
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (1 page)

Company search

Advertisements