UKBizDB.co.uk

ENTERPRISE PROCESS MODELLING LTD

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

This company is commonly known as Enterprise Process Modelling Ltd. The company was founded 11 years ago and was given the registration number 08198707. The firm's registered office is in CHELTENHAM. You can find them at 3 Wychbury Close, , Cheltenham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ENTERPRISE PROCESS MODELLING LTD
Company Number:08198707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Wychbury Close, Cheltenham, England, GL53 0HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Montpellier Grove, Cheltenham, GL50 2XB

Secretary01 February 2018Active
43, Drywood Avenue, Worsley, Manchester, England, M28 2QA

Director01 August 2021Active
43, Drywood Avenue, Worsley, Manchester, England, M28 2QA

Director30 October 2017Active
Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, England, TN15 0PY

Director03 September 2012Active
Prospect House,, Parabola Road,, Cheltenham, United Kingdom, GL50 3AH

Director03 September 2012Active
Lyndon House, Rmy, 62 Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE

Director01 November 2017Active
The Old Rectory, Avon Dassett, Avon Dassett, United Kingdom, CV47 2AH

Director03 September 2012Active

People with Significant Control

Mrs Julie Ann Tyler-Horrocks
Notified on:01 January 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:43, Drywood Avenue, Manchester, England, M28 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rodney Horrocks
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Long Barn Aldsworth, Cheltenham, United Kingdom, GL54 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rodney Horrocks
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:43, Drywood Avenue, Manchester, England, M28 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-05-10Address

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

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Change account reference date company previous extended.

Download
2020-05-10Address

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

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-27Address

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

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.