About

Registered Number: 03020311
Date of Incorporation: 09/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 8 Portico Road, Littleover, Derby, Derbyshire, DE23 3NJ

 

Epm Consultancy Ltd was registered on 09 February 1995, it's status in the Companies House registry is set to "Active". The companies director is listed as Sewell-mwamba, Patsy in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWELL-MWAMBA, Patsy 01 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
363s - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
288 - N/A 02 August 1996
AA - Annual Accounts 16 July 1996
225 - Change of Accounting Reference Date 16 July 1996
363s - Annual Return 29 March 1996
287 - Change in situation or address of Registered Office 22 May 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1995
287 - Change in situation or address of Registered Office 20 February 1995
NEWINC - New incorporation documents 09 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.