Manchester
M2 4WU
Director Name | Mr David Hirst |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Miss Marta Anna Olczak |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(9 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Ms Marta Anna Olczak |
---|---|
Status | Current |
Appointed | 01 February 2024(9 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Edward Charles Francis Bowen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Mr Richard Simon Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mr Richard Bradley |
---|---|
Status | Resigned |
Appointed | 19 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mr David Hirst |
---|---|
Status | Resigned |
Appointed | 01 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Epi Americas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
8 December 2016 | Delivered on: 21 December 2016 Persons entitled: Connection Capital LLP (Registered Number OC349617) (as the Security Trustee) Classification: A registered charge Outstanding |
---|---|
8 December 2016 | Delivered on: 15 December 2016 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby: (a) fixed charges: charges to igf by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; (vi) all its intellectual property.. “Intellectual property†means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. “Real property†means in relation to each chargor which is a client any rights in relation to a debt or sale contract including, without limitation such chargor’s rights as unpaid seller, documents of title to goods, the benefits of all insurances, all remittances, security, bonds, guarantees and indemnities, all accounting records and any interest. Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Edward Bowen and Richard Bradley (As Security Trustee) Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Edward Bowen and Samantha Bowen (As Security Trustee) Classification: A registered charge Outstanding |
18 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
18 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (4 pages) |
18 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages) |
23 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
20 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (4 pages) |
20 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (15 pages) |
14 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
2 July 2020 | Registered office address changed from 25 High Street Cobham Surrey KT11 3DH United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 2 July 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
31 October 2019 | Appointment of Mr David Hirst as a secretary on 1 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr David Hirst as a director on 1 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Richard Bradley as a secretary on 30 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Richard Simon Bradley as a director on 30 September 2019 (1 page) |
30 October 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mr Andrew Stuart James Smart as a director on 25 January 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 August 2018 | Satisfaction of charge 093800450002 in full (1 page) |
1 August 2018 | Satisfaction of charge 093800450003 in full (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Edward Charles Francis Bowen as a director on 2 April 2018 (1 page) |
5 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 June 2017 | Notification of Epi Americas Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Epi Americas Limited as a person with significant control on 27 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Appointment of Mr Richard Bradley as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Richard Bradley as a secretary on 19 June 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 December 2016 | Registration of charge 093800450005, created on 8 December 2016 (47 pages) |
21 December 2016 | Registration of charge 093800450005, created on 8 December 2016 (47 pages) |
15 December 2016 | Registration of charge 093800450004, created on 8 December 2016 (52 pages) |
15 December 2016 | Registration of charge 093800450004, created on 8 December 2016 (52 pages) |
13 December 2016 | Registration of charge 093800450002, created on 8 December 2016 (39 pages) |
13 December 2016 | Registration of charge 093800450002, created on 8 December 2016 (39 pages) |
13 December 2016 | Registration of charge 093800450003, created on 8 December 2016 (39 pages) |
13 December 2016 | Registration of charge 093800450001, created on 8 December 2016 (39 pages) |
13 December 2016 | Registration of charge 093800450003, created on 8 December 2016 (39 pages) |
13 December 2016 | Registration of charge 093800450001, created on 8 December 2016 (39 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
12 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (2 pages) |
12 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (2 pages) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|