UKBizDB.co.uk

THE EPA ORGANISATION LTD

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

This company is commonly known as The Epa Organisation Ltd. The company was founded 4 years ago and was given the registration number 12372281. The firm's registered office is in NOTTINGHAM. You can find them at 12 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE EPA ORGANISATION LTD
Company Number:12372281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:12 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bridgford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AB

Director19 December 2019Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director14 September 2021Active
12, Bridgford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AB

Director19 December 2019Active
12, Bridgford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AB

Director19 December 2019Active

People with Significant Control

Mrs Kelly Buxton
Notified on:14 September 2021
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:12, Bridgford Road, Nottingham, England, NG2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niki Parr
Notified on:19 December 2019
Status:Active
Date of birth:September 1977
Nationality:English
Country of residence:United Kingdom
Address:12, Bridgford Road, Nottingham, United Kingdom, NG2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Buxton
Notified on:19 December 2019
Status:Active
Date of birth:November 1979
Nationality:English
Country of residence:United Kingdom
Address:12, Bridgford Road, Nottingham, United Kingdom, NG2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Address

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

Download
2023-11-14Resolution

Resolution.

Download
2023-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Change account reference date company previous extended.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Dissolution

Dissolution withdrawal application strike off company.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.