UKBizDB.co.uk

E P L S DESIGN LIMITED

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

This company is commonly known as E P L S Design Limited. The company was founded 21 years ago and was given the registration number 04538800. The firm's registered office is in WINCHESTER. You can find them at Unit 1 Moorside Place, Moorside Road, Winchester, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:E P L S DESIGN LIMITED
Company Number:04538800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Moorside Place, Moorside Road, Winchester, Hampshire, England, SO23 7FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Moorside Place, Moorside Road, Winchester, England, SO23 7FX

Secretary23 September 2002Active
Unit 1, Moorside Place, Moorside Road, Winchester, England, SO23 7FX

Director23 September 2002Active
Unit 1, Moorside Place, Moorside Road, Winchester, England, SO23 7FX

Director20 May 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 September 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 September 2002Active

People with Significant Control

Mr Michael Jason Bailey
Notified on:17 September 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 1, Moorside Place, Winchester, England, SO23 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Symantha Bailey
Notified on:17 September 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 1, Moorside Place, Winchester, England, SO23 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Jason Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:The Old Workshop, Newdown Farm, Winchester, United Kingdom, SO21 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Symantha Bailey
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:The Old Workshop, Newdown Farm, Winchester, United Kingdom, SO21 3BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-11Capital

Capital variation of rights attached to shares.

Download
2023-09-11Capital

Capital name of class of shares.

Download
2023-09-11Incorporation

Memorandum articles.

Download
2023-09-06Change of constitution

Statement of companys objects.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-14Officers

Change person secretary company with change date.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.