UKBizDB.co.uk

EPOWERTRUCKS GROUP LIMITED

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

This company is commonly known as Epowertrucks Group Limited. The company was founded 3 years ago and was given the registration number 12913230. The firm's registered office is in OLDHAM. You can find them at Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, Greater Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EPOWERTRUCKS GROUP LIMITED
Company Number:12913230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, Greater Manchester, England, OL8 4PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ

Director29 September 2020Active
Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ

Director26 February 2021Active
Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ

Director26 February 2021Active
Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ

Director29 September 2020Active
Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ

Director29 September 2020Active

People with Significant Control

Mr Bobby Joseph Cullen
Notified on:29 September 2020
Status:Active
Date of birth:February 1985
Nationality:Irish
Country of residence:England
Address:Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Ann Parker
Notified on:29 September 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Daniel Radcliffe
Notified on:29 September 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 16 Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Accounts

Change account reference date company previous extended.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Capital

Capital variation of rights attached to shares.

Download
2021-03-16Capital

Capital name of class of shares.

Download
2021-03-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Capital

Capital allotment shares.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.