UKBizDB.co.uk

EPPING ORGANISATION LTD

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

This company is commonly known as Epping Organisation Ltd. The company was founded 10 years ago and was given the registration number 09111715. The firm's registered office is in WEMBLEY. You can find them at 5 Cavendish Court, Sylvester Road, Wembley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:EPPING ORGANISATION LTD
Company Number:09111715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:5 Cavendish Court, Sylvester Road, Wembley, United Kingdom, HA0 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
136a High Street, London, United Kingdom, NW10 4SP

Director10 July 2019Active
53, Woodland Road, Wolverhampton, United Kingdom, WV3 8AP

Director06 October 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
61, Hillside Avenue, Oldham, United Kingdom, OL4 1LH

Director12 October 2015Active
29, Rosepark Avenue, Uddingston, Glasgow, United Kingdom, G71 6JD

Director07 March 2016Active
42, Glencairn Drive, Coatbridge, United Kingdom, ML5 5HE

Director31 May 2017Active
44 Burnside Avenue, Bellshill, United Kingdom, ML4 2PE

Director05 November 2019Active
8 Attlee House, High Street, Feltham, United Kingdom, TW13 4HN

Director16 December 2021Active
5 Cavendish Court, Sylvester Road, Wembley, United Kingdom, HA0 3AE

Director15 January 2020Active
57, Manor Drive, Loughborough, United Kingdom, LE11 2LR

Director28 July 2016Active
10, Hulton Avenue, Worsley, Manchester, United Kingdom, M28 0HH

Director17 July 2014Active
72, St Marys Wharf Road, Derby, United Kingdom, DE1 3QW

Director04 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dylon Montague
Notified on:16 December 2021
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:8 Attlee House, High Street, Feltham, United Kingdom, TW13 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Sidanta Rai
Notified on:15 January 2020
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:5 Cavendish Court, Sylvester Road, Wembley, United Kingdom, HA0 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mcgraith
Notified on:05 November 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:44 Burnside Avenue, Bellshill, United Kingdom, ML4 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Bamouh
Notified on:10 July 2019
Status:Active
Date of birth:December 1992
Nationality:French
Country of residence:United Kingdom
Address:136a High Street, London, United Kingdom, NW10 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Mccarte
Notified on:31 May 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:35, Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ian Kilpatrick
Notified on:30 June 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.