Company NameEngineering Property Services Limited
DirectorPaul George Hoyle
Company StatusActive
Company Number07462897
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul George Hoyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFenwick Close Farm Landon
Whitley Bay
Tyne And Wear
NE25 9PQ
Secretary NameMarion Hoyle
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFenwick Close Farm Landon
Whitley Bay
Tyne And Wear
NE25 9PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressEngineering Property Services
Ilford Road
Newcastle Upon Tyne
NE2 3NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Hoyle Trust
50.00%
Ordinary
1 at £1Paul Hoyle
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,297,358
Cash£545,588
Current Liabilities£215,204

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 November 2015Director's details changed for Paul Hoyl on 26 November 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Director's details changed for Paul Hoyl on 26 November 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Secretary's details changed for Marion Hoyl on 26 November 2015 (1 page)
26 November 2015Secretary's details changed for Marion Hoyl on 26 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Registered office address changed from Unit 5 Cumberland House Cumberland Road Balkwell Farm Industrial Estate North Shields NE29 8RD on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Unit 5 Cumberland House Cumberland Road Balkwell Farm Industrial Estate North Shields NE29 8RD on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 14 Rectory Drive Newcastle upon Tyne NE3 1XT England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 14 Rectory Drive Newcastle upon Tyne NE3 1XT England on 18 June 2014 (1 page)
19 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(4 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 April 2013Particulars of variation of rights attached to shares (2 pages)
23 April 2013Particulars of variation of rights attached to shares (2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
1 March 2011Appointment of Paul Hoyl as a director (3 pages)
1 March 2011Appointment of Marion Hoyl as a secretary (3 pages)
1 March 2011Appointment of Marion Hoyl as a secretary (3 pages)
1 March 2011Appointment of Paul Hoyl as a director (3 pages)
10 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)