This company is commonly known as Accountancy Epa Ltd. The company was founded 8 years ago and was given the registration number 09952867. The firm's registered office is in LEEDS. You can find them at Tannery Court, Kirkstall Road, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ACCOUNTANCY EPA LTD |
---|---|---|
Company Number | : | 09952867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tannery Court, Kirkstall Road, Leeds, England, LS3 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2, Bellringer Road, Trentham, Stoke-On-Trent, United Kingdom, ST4 8GB | Director | 17 May 2021 | Active |
Unit C2, Bellringer Road, Trentham, Stoke-On-Trent, United Kingdom, ST4 8GB | Director | 17 May 2021 | Active |
Unit C2, Bellringer Road, Trentham, Stoke-On-Trent, England, ST4 8GB | Director | 17 May 2021 | Active |
Unit C2, Bellringer Road, Trentham, Stoke-On-Trent, United Kingdom, ST4 8GB | Director | 17 May 2021 | Active |
6 Longwood Hall, Stanningley Road, Leeds, England, LS28 6DA | Director | 15 January 2016 | Active |
6 Longwood Hall, Stanningley Road, Leeds, England, LS28 6DA | Director | 15 January 2016 | Active |
6 Longwood Hall, Stanningley Road, Leeds, England, LS28 6DA | Director | 15 January 2016 | Active |
Tannery Court, Kirkstall Road, Leeds, England, LS3 1HS | Director | 30 April 2020 | Active |
6 Longwood Hall, Stanningley Road, Leeds, England, LS28 6DA | Director | 15 January 2016 | Active |
Mr Samuel James Riley | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tannery Court, Kirkstall Road, Leeds, England, LS3 1HS |
Nature of control | : |
|
Mr Duncan Richard Earl Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Featherbank Court, Leeds, England, LS18 4QF |
Nature of control | : |
|
Mr Ryan Sylvester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2, Bellringer Road, Stoke-On-Trent, United Kingdom, ST4 8GB |
Nature of control | : |
|
Mrs Hayley Jane Marriott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit C2, Bellringer Road, Stoke-On-Trent, United Kingdom, ST4 8GB |
Nature of control | : |
|
Mr Joe Neil Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2, Bellringer Road, Stoke-On-Trent, United Kingdom, ST4 8GB |
Nature of control | : |
|
Mrs Victoria Anne Sylvester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2, Bellringer Road, Stoke-On-Trent, United Kingdom, ST4 8GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-10 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-09 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.