UKBizDB.co.uk

EPA MANUFACTURING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing 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
Chancery Court, 34 West Street, Retford, England, DN22 6ES

Director19 January 2010Active
Unit 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES

Director01 August 2011Active
Woodstock Cottage, Moor Lane, South Clifton, Newark, United Kingdom, NG23 7BQ

Director19 January 2010Active
Rye Cottage, 12 Old Barn Court, Ludford, Market Rasen, United Kingdom, LN8 6AZ

Director19 January 2010Active
Stoney Creek, Laxton Road, Eghanton, Newark, United Kingdom, NG22 0EY

Director19 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-17Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Address

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

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-04-11Resolution

Resolution.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Capital

Capital allotment shares.

Download
2019-03-20Capital

Capital name of class of shares.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.