About

Registered Number: 05998217
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Sum Studios, Hartley Street, Sheffield, S2 3AQ,

 

Epaq Systems Ltd was founded on 14 November 2006 and has its registered office in Sheffield, it's status is listed as "Active". There are 10 directors listed as Pigott, Katrina, Goodhart, Iain Michael, Dr, Radley, Stephen, Walton, Lisa Caroline, Robinson, Gary Nigel, Bennett, Anthony John, Dr, Judd, Lyndon Fairbanks, Dr, Linacre, Christopher Charles, Major, Kirsten Amanda, Mpx Developments Limited for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODHART, Iain Michael, Dr 05 March 2012 - 1
RADLEY, Stephen 16 February 2007 - 1
WALTON, Lisa Caroline 30 November 2015 - 1
BENNETT, Anthony John, Dr 30 November 2006 10 May 2017 1
JUDD, Lyndon Fairbanks, Dr 14 November 2006 03 November 2008 1
LINACRE, Christopher Charles 19 February 2007 31 March 2011 1
MAJOR, Kirsten Amanda 01 April 2011 30 November 2015 1
MPX DEVELOPMENTS LIMITED 03 November 2008 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PIGOTT, Katrina 20 December 2012 - 1
ROBINSON, Gary Nigel 17 August 2010 19 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 29 November 2018
PSC02 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC09 - N/A 04 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 10 November 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 December 2013
SH01 - Return of Allotment of shares 20 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 January 2013
AP03 - Appointment of secretary 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AD01 - Change of registered office address 04 January 2013
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 08 March 2012
MEM/ARTS - N/A 18 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 22 December 2011
RP04 - N/A 16 November 2011
CH02 - Change of particulars for corporate director 19 August 2011
CH02 - Change of particulars for corporate director 17 August 2011
CH02 - Change of particulars for corporate director 17 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 17 November 2010
AP03 - Appointment of secretary 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 17 November 2009
CH02 - Change of particulars for corporate director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 12 September 2008
225 - Change of Accounting Reference Date 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
363a - Annual Return 16 November 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.