UKBizDB.co.uk

EPIC INDUSTRIAL PARK LTD

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

This company is commonly known as Epic Industrial Park Ltd. The company was founded 19 years ago and was given the registration number 05193135. The firm's registered office is in CHURCH. You can find them at Technology Centre, Bridge Street, Church, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EPIC INDUSTRIAL PARK LTD
Company Number:05193135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Technology Centre, Bridge Street, Church, Lancashire, BB5 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology Centre, Bridge Street, Church, United Kingdom, BB5 4HU

Secretary04 May 2006Active
Technology Centre, Bridge Street, Church, United Kingdom, BB5 4HU

Director27 February 2007Active
Accountants, 39 Parker Lane, Burnley, BB11 2BU

Secretary04 May 2006Active
27 Millbrook Gardens, Staincliffe, Dewsbury, WF13 4SF

Secretary11 August 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 July 2004Active
39 Parker Lane, Burnley, BB11 2BU

Director04 August 2004Active
27 Millbrook Gardens, Staincliffe, Dewsbury, WF13 4SF

Director11 August 2004Active
18, Meadow Close, Reedley, Burnley, BB10 2QU

Director27 February 2007Active
16 Meadow Close, Reedly, Burnley, BB10 2QU

Director11 August 2004Active
16 Meadow Close, Reedly, Burnley, BB10 2QU

Director11 August 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director29 July 2004Active

People with Significant Control

Rgg Companies Ltd
Notified on:19 June 2020
Status:Active
Country of residence:England
Address:Technology Centre, Bridge Street, Accrington, England, BB5 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Amy Leigh Lord
Notified on:30 June 2016
Status:Active
Date of birth:February 1995
Nationality:British
Address:Technology Centre, Bridge Street, Church, BB5 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person secretary company with change date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person director company.

Download
2022-07-04Officers

Change person secretary company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.