UKBizDB.co.uk

EPI INTERNATIONAL LIMITED

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

This company is commonly known as Epi International Limited. The company was founded 19 years ago and was given the registration number 05291811. The firm's registered office is in DROITWICH. You can find them at Chatsworth, The Holloway, Droitwich, Worcestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EPI INTERNATIONAL LIMITED
Company Number:05291811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Chatsworth, The Holloway, Droitwich, Worcestershire, WR9 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Ombersley Road, Worcester, WR3 7BS

Director19 November 2004Active
16 Priory Road, Hanbury Park, Worcester, WR2 4PE

Secretary23 September 2008Active
18 Northwick Close, Worcester, WR3 7EF

Secretary19 November 2004Active
Escorial 9, La Massana Park,La Massana, Andorra, Spain, FOREIGN

Director01 June 2006Active
16 Priory Road, Hanbury Park, Worcester, WR2 4PE

Director02 January 2008Active
Flat 6 Fordbank Court, 218 Henwick Road, Worcester, WR2 5PF

Director07 April 2009Active
Unit 3, Shires Farm, Hawford, England, WR3 7SG

Director01 October 2009Active
Pen Y Walk, Tregaer, Raglan, Usk, NP15 2LH

Director14 January 2005Active
Unit 3, Shires Farm, Hawford, United Kingdom, WR3 7SG

Director01 August 2011Active
18 Northwick Close, Worcester, WR3 7EF

Director19 November 2004Active
The Old Rectory, Main Road, Ombersley, WR9 0EW

Director01 October 2009Active

People with Significant Control

Mr Paul Anthony Michael Ingram
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Wales
Address:Penywalk, Tregare, Raglan, Usk, Wales, NP15 2LH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Michael Westwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:18, Northwick Close, Worcester, England, WR3 7EF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas David Close
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:47, Ombersley Road, Worcester, England, WR3 7BS
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-03Dissolution

Dissolution application strike off company.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Address

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

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Officers

Termination director company with name.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download
2012-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.