UKBizDB.co.uk

EPINMI & SON'S LTD

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

This company is commonly known as Epinmi & Son's Ltd. The company was founded 5 years ago and was given the registration number 11583566. The firm's registered office is in LONDON. You can find them at 26 Coltness Crescent, Abeey Wood, London, Greenwich. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:EPINMI & SON'S LTD
Company Number:11583566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:26 Coltness Crescent, Abeey Wood, London, Greenwich, United Kingdom, SE2 0UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Coltness Crescent, Abbey Wood, London, United Kingdom, SE2 0UY

Director13 November 2018Active
182, Finchale Road, London, England, SE2 9PW

Secretary01 October 2019Active
182, Finchale Road, London, England, SE2 9PW

Secretary01 October 2019Active
26, Coltness Crescent, London, United Kingdom, SE2 0UY

Secretary24 September 2018Active
26, Coltness Crescent, Abeey Wood, London, United Kingdom, SE2 0UY

Director11 October 2019Active
Flat 3 Denmark House, Maryon Road, London, United Kingdom, SE7 8DE

Director24 September 2018Active
26, Coltness Crescent, Abeey Wood, London, United Kingdom, SE2 0UY

Director17 December 2018Active

People with Significant Control

Mr Samuel Abimbola Ajibola
Notified on:14 August 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:26, Coltness Crescent, London, United Kingdom, SE2 0UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Olubunmi Ajibola
Notified on:24 September 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 Denmark House, Maryon Road, London, United Kingdom, SE7 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person secretary company with name date.

Download
2019-10-03Officers

Appoint person secretary company with name date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Termination secretary company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2018-12-22Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Address

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

Download
2018-11-13Address

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

Download

Copyright © 2024. All rights reserved.