UKBizDB.co.uk

EPF (WIMBLEDON) LTD

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

This company is commonly known as Epf (wimbledon) Ltd. The company was founded 9 years ago and was given the registration number 09312889. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:EPF (WIMBLEDON) LTD
Company Number:09312889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Webbers Post, Field Way, Ripley, Woking, England, GU23 6HJ

Director01 March 2018Active
Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Secretary17 November 2014Active
Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director17 November 2014Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director01 March 2018Active

People with Significant Control

Mrs Jane Waters
Notified on:02 March 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Henry Brake House, 46 Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Waters
Notified on:01 March 2018
Status:Active
Date of birth:December 1978
Nationality:Australian
Country of residence:England
Address:Henry Brake House, 46 Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Mark Keith
Notified on:17 November 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:Henry Brake House, 46 Hullbridge Road, Chelmsford, CM3 5NG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-03-25Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

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

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Accounts

Change account reference date company previous extended.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.