Warning: file_put_contents(c/c98d628544887c2ea18014850b60858f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
National Epa Ltd, L31 8BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATIONAL EPA LTD

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

This company is commonly known as National Epa Ltd. The company was founded 6 years ago and was given the registration number 11092565. The firm's registered office is in LIVERPOOL. You can find them at Unit 9, 100 Sefton Lane, Liverpool, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NATIONAL EPA LTD
Company Number:11092565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 9, 100 Sefton Lane, Liverpool, United Kingdom, L31 8BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Penketh Business Park, Cleveleys Road, Great Sankey, Warrington, England, WA5 2TJ

Secretary01 December 2017Active
Unit 11, Penketh Business Park, Cleveleys Road, Great Sankey, Warrington, England, WA5 2TJ

Director01 December 2017Active
Unit 11, Penketh Business Park, Cleveleys Road, Great Sankey, Warrington, England, WA5 2TJ

Director01 December 2017Active
Unit 11, Penketh Business Park, Cleveleys Road, Great Sankey, Warrington, England, WA5 2TJ

Director01 January 2023Active
Unit 11, Penketh Business Park, Cleveleys Road, Great Sankey, Warrington, England, WA5 2TJ

Director25 August 2021Active

People with Significant Control

Mr Stanley John Hicklin
Notified on:01 December 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Unit 11, Penketh Business Park, Cleveleys Road, Warrington, England, WA5 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Ann Denny
Notified on:01 December 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 11, Penketh Business Park, Cleveleys Road, Warrington, England, WA5 2TJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Change of name

Certificate change of name company.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Change person secretary company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Address

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

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-02-12Address

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

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Change of name

Certificate change of name company.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.