This company is commonly known as Epa Manufacturing Limited. The company was founded 14 years ago and was given the registration number 07129623. 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 32990 - Other manufacturing n.e.c..
Name | : | EPA MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 07129623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Court, 34 West Street, Retford, England, DN22 6ES | Director | 19 January 2010 | Active |
Unit 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES | Director | 01 August 2011 | Active |
Woodstock Cottage, Moor Lane, South Clifton, Newark, United Kingdom, NG23 7BQ | Director | 19 January 2010 | Active |
Rye Cottage, 12 Old Barn Court, Ludford, Market Rasen, United Kingdom, LN8 6AZ | Director | 19 January 2010 | Active |
Stoney Creek, Laxton Road, Eghanton, Newark, United Kingdom, NG22 0EY | Director | 19 January 2010 | Active |
E P Group Limited | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES |
Nature of control | : |
|
Mr Bernard Montana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Eden Point, Three Acres Lane, Cheadle, SK8 6RL |
Nature of control | : |
|
Mrs Gillian Montana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Eden Point, Three Acres Lane, Cheadle, SK8 6RL |
Nature of control | : |
|
Mr Peter Pierrini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Eden Point, Three Acres Lane, Cheadle, SK8 6RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Resolution | Resolution. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Capital | Capital allotment shares. | Download |
2019-03-20 | Capital | Capital name of class of shares. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.