About

Registered Number: 08960180
Date of Incorporation: 26/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Ship Canal House, 98 King Street, Manchester, M2 4WU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.