About

Registered Number: 04458520
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Ship Canal House, 98 King Street, Manchester, M2 4WU,

 

Established in 2002, E P I Ltd are based in Manchester. Currently we aren't aware of the number of employees at the E P I Ltd. The current directors of this organisation are listed as Hirst, David, Enfield, Mark Andrew, Dr, Schultz, Gehrig Stannard, Smart, Andrew Stuart James, Thompson, Richard, Bradley, Richard, Czajkowski, Charles Richard, Goddard, Jennifer Rosemary, Knox, Peter, Smook, Deon Hendrik in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENFIELD, Mark Andrew, Dr 08 December 2016 - 1
SCHULTZ, Gehrig Stannard 01 October 2019 - 1
SMART, Andrew Stuart James 23 July 2015 - 1
THOMPSON, Richard 02 April 2012 - 1
CZAJKOWSKI, Charles Richard 02 April 2013 14 February 2014 1
GODDARD, Jennifer Rosemary 11 June 2002 04 June 2014 1
KNOX, Peter 02 April 2012 23 July 2015 1
SMOOK, Deon Hendrik 02 April 2012 01 January 2013 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 10 June 2020
AP03 - Appointment of secretary 31 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 06 September 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - 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
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 18 April 2016
AA01 - Change of accounting reference date 12 December 2015
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 06 February 2015
CH01 - Change of particulars for director 09 January 2015
RP04 - N/A 01 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 August 2014
SH01 - Return of Allotment of shares 16 July 2014
RESOLUTIONS - N/A 08 July 2014
RESOLUTIONS - N/A 08 July 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP03 - Appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
MR04 - N/A 17 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
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH03 - Change of particulars for secretary 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
RESOLUTIONS - N/A 17 April 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 19 December 2013
RP04 - N/A 14 October 2013
RP04 - N/A 14 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 18 May 2012
AD01 - Change of registered office address 16 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
RESOLUTIONS - N/A 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
CC04 - Statement of companies objects 17 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 June 2011
CH03 - Change of particulars for secretary 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 09 June 2003
225 - Change of Accounting Reference Date 22 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

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

Debenture 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.