EPC GLOBAL SOLUTIONS UK LTD

1-2 Chambers Way Newton 1-2 Chambers Way Newton, Park Chapeltown Sheffield, S35 2PH, South Yorkshire
StatusACTIVE
Company No.01980926
CategoryPrivate Limited Company
Incorporated22 Jan 1986
Age38 years, 4 months
JurisdictionEngland Wales

SUMMARY

EPC GLOBAL SOLUTIONS UK LTD is an active private limited company with number 01980926. It was incorporated 38 years, 4 months ago, on 22 January 1986. The company address is 1-2 Chambers Way Newton 1-2 Chambers Way Newton, Park Chapeltown Sheffield, S35 2PH, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019809260004

Charge creation date: 2023-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr James William Gunson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Nuri Michael Bodur

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr James William Gunson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Shaw

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Christine Cookson

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Cookson

Termination date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Peter Richard Goldsbrough

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Csi Easing Uk Limited

Change date: 2017-10-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts amended with accounts type small

Date: 03 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Stephen G Hamilton

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Cookson

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Douglas Naylor

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Peter Richard Goldsbrough

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Christine Cookson

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mckenzie hughes computers LIMITED\certificate issued on 30/09/09

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed christine cookson

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas brown

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 02/02/04 from: the old school house 11 westbourne road sheffield S10 2QQ

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 10 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Capital

Type: 122

Description: Conve 24/03/99

Documents

View document PDF

Resolution

Date: 02 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

00995662 LIMITED

BEEFORTH HOUSE,BALSALL COMMON COVENTRY,CV7 7FR

Number:00995662
Status:ACTIVE
Category:Private Limited Company

APEX BELTING ENGINEERING LIMITED

APEX HOUSE,BURY ST EDMUNDS,IP32 6NR

Number:11026568
Status:ACTIVE
Category:Private Limited Company

GONDWANA RESOURCES LTD.

24 PARK PLACE PARK PLACE,WOKING,GU22 7NP

Number:08448473
Status:ACTIVE
Category:Private Limited Company

H&T PROPERTY DEVELOPMENT LTD

54 SWAKLEYS DRIVE,ICKENHAM,UB10 8QE

Number:09718033
Status:ACTIVE
Category:Private Limited Company

INTERAXIS CONSULTANTS LIMITED

PARKSIDE HOUSE,BROMSGROVE,B61 7JG

Number:03847992
Status:ACTIVE
Category:Private Limited Company

LOCAL ORGANIC PRODUCE COMPANY LIMITED

UNIT 6&7 SPELMONDEN FARM ESTATE,CRANBROOK,TN17 1HE

Number:06449713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source