UKBizDB.co.uk

E P GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E P Group Limited. The company was founded 5 years ago and was given the registration number 11583283. The firm's registered office is in RETFORD. You can find them at Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:E P GROUP LIMITED
Company Number:11583283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England, DN22 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES

Director21 September 2018Active
Unit 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES

Director21 September 2018Active

People with Significant Control

Mr Renato Ballabio
Notified on:11 February 2019
Status:Active
Date of birth:November 1970
Nationality:Italian
Country of residence:England
Address:Unit 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Montana
Notified on:21 September 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:6, Market Place, Newark, United Kingdom, NG22 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Montana
Notified on:21 September 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:6, Market Place, Newark, United Kingdom, NG22 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Montana
Notified on:21 September 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Unit 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Montana
Notified on:21 September 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Change account reference date company previous extended.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-19Capital

Capital name of class of shares.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-03-18Capital

Capital allotment shares.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Capital

Capital allotment shares.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.