Based in Manchester, Epi Group Holdings Ltd was registered on 26 March 2014. We don't know the number of employees at this business. The company has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Rupert James | 25 January 2019 | - | 1 |
DICKIN, Anthony | 04 June 2014 | - | 1 |
BRADLEY, Richard | 04 June 2014 | 30 September 2019 | 1 |
DONALDSON, Steven | 04 June 2014 | 03 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, David | 01 October 2019 | - | 1 |
BRADLEY, Richard | 04 June 2014 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 July 2020 | |
CS01 - N/A | 30 June 2020 | |
SH19 - Statement of capital | 30 January 2020 | |
RESOLUTIONS - N/A | 13 January 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 December 2019 | |
CAP-SS - N/A | 06 December 2019 | |
AP03 - Appointment of secretary | 31 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
TM02 - Termination of appointment of secretary | 30 October 2019 | |
AA - Annual Accounts | 01 August 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
CS01 - N/A | 20 June 2019 | |
SH01 - Return of Allotment of shares | 17 April 2019 | |
RESOLUTIONS - N/A | 02 April 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
RESOLUTIONS - N/A | 30 August 2018 | |
SH19 - Statement of capital | 30 August 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 August 2018 | |
CAP-SS - N/A | 30 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
SH01 - Return of Allotment of shares | 19 July 2018 | |
CS01 - N/A | 27 June 2018 | |
RESOLUTIONS - N/A | 25 June 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 19 June 2017 | |
CS01 - N/A | 18 June 2017 | |
CS01 - N/A | 13 June 2017 | |
CS01 - N/A | 28 March 2017 | |
RESOLUTIONS - N/A | 12 January 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
MR01 - N/A | 21 December 2016 | |
MR01 - N/A | 15 December 2016 | |
MR04 - N/A | 13 December 2016 | |
RESOLUTIONS - N/A | 05 August 2016 | |
AR01 - Annual Return | 09 June 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA01 - Change of accounting reference date | 12 December 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 10 April 2015 | |
CERTNM - Change of name certificate | 10 February 2015 | |
CONNOT - N/A | 10 February 2015 | |
AD01 - Change of registered office address | 21 October 2014 | |
SH01 - Return of Allotment of shares | 06 August 2014 | |
SH01 - Return of Allotment of shares | 16 July 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 16 July 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 July 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM02 - Termination of appointment of secretary | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP03 - Appointment of secretary | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
MR01 - N/A | 11 June 2014 | |
MR01 - N/A | 09 June 2014 | |
MR01 - N/A | 09 June 2014 | |
MR01 - N/A | 05 June 2014 | |
NEWINC - New incorporation documents | 26 March 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2016 | Outstanding |
N/A |
A registered charge | 08 December 2016 | Outstanding |
N/A |
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
A registered charge | 04 June 2014 | Outstanding |
N/A |
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |