Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Epm Technology LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 30, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-06-30
Turnover£6,527,066 +20.13%
Gross Profit£1,228,980 -33.65%
Net Income£126,131 -686.41%
Staff Costs£2,620,867 +6.91%
Cash in hand£514,678 0%
Net Worth£2,620,630 +4.81%
Liabilities£2,012,747 +47.78%
Fixed Assets£6,180,275 +81.83%
Trade Debtors£3,128,485 +17.89%
Employees£83 +16.86%
Operating Profit£37,258 -1,660%
Total assets£10,030,313 +61.27%
Shareholder's funds£2,620,630 +4.81%
Total liabilities£2,235,978 +43.01%

EURO-PROJECTS (MANUFACTURING) LTD.

Details

Company type Private Limited Company, Receivership
Company Number 03311665
Record last updated Friday, December 8, 2017 1:17:19 AM UTC
Official Address Epm Technology Ltd Westside Park Belmore Way Derby Derbyshire De217az Alvaston
There are 2 companies registered at this street
Postal Code DE217AZ
Sector Other manufacturing n.e.c.

Charts

Visits

EPM TECHNOLOGY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Notices Dec 8, 2017 Appointment of administrators Appointment of administrators
Notices Nov 30, 2017 Petitions to wind up Petitions to wind up
Registry Sep 13, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Sep 13, 2017 Resignation of one Member Of a Firm With More Than 75% Of Voting Rights, one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors and one Shareholder (Above 75%) As a Member Of a Firm Resignation of one Member Of a Firm With More Than 75% Of Voting Rights, one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors and one Shareholder (Above 75%) As a Member Of a Firm
Registry Sep 13, 2017 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Apr 6, 2016 Appointment of a man as Member Of a Firm With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%) As a Member Of a Firm Appointment of a man as Member Of a Firm With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%) As a Member Of a Firm
Financials Mar 30, 2015 Annual accounts Annual accounts
Registry Mar 2, 2015 Annual return Annual return
Registry Nov 5, 2014 Change of registered office address Change of registered office address
Financials Mar 28, 2014 Annual accounts Annual accounts
Registry Feb 4, 2014 Annual return Annual return
Registry Dec 6, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 2, 2013 Annual accounts Annual accounts
Registry Mar 1, 2013 Annual return Annual return
Registry Jan 24, 2013 Resignation of one Director Resignation of one Director
Registry Jan 24, 2013 Resignation of one Director 3311... Resignation of one Director 3311...
Registry Jan 22, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry Jan 22, 2013 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 22, 2013 Return of purchase of own shares Return of purchase of own shares
Registry Dec 3, 2012 Resignation of 2 people: one Chairman and one Director (a man) Resignation of 2 people: one Chairman and one Director (a man)
Financials Mar 27, 2012 Annual accounts Annual accounts
Registry Feb 7, 2012 Annual return Annual return
Registry Feb 7, 2012 Change of particulars for director Change of particulars for director
Registry Mar 14, 2011 Annual return Annual return
Financials Oct 6, 2010 Annual accounts Annual accounts
Financials Apr 1, 2010 Annual accounts 3311... Annual accounts 3311...
Registry Feb 26, 2010 Annual return Annual return
Registry Feb 26, 2010 Change of particulars for director Change of particulars for director
Registry Feb 26, 2010 Change of particulars for director 3311... Change of particulars for director 3311...
Registry Feb 26, 2010 Change of particulars for director Change of particulars for director
Registry Feb 26, 2010 Change of particulars for director 3311... Change of particulars for director 3311...
Registry Feb 26, 2010 Change of particulars for director Change of particulars for director
Registry Feb 25, 2009 Annual return Annual return
Financials Nov 20, 2008 Annual accounts Annual accounts
Registry Feb 19, 2008 Annual return Annual return
Registry Feb 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 18, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 22, 2007 Resignation of one Financial Controller and one Secretary (a man) Resignation of one Financial Controller and one Secretary (a man)
Financials Sep 19, 2007 Annual accounts Annual accounts
Financials Sep 19, 2007 Annual accounts 3311... Annual accounts 3311...
Financials Sep 19, 2007 Annual accounts Annual accounts
Registry Sep 18, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 18, 2007 Declaration that part of the property or undertaking charges 3311... Declaration that part of the property or undertaking charges 3311...
Registry Sep 13, 2007 Appointment of a director Appointment of a director
Registry Sep 13, 2007 Appointment of a director 3311... Appointment of a director 3311...
Registry Jun 8, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Apr 15, 2007 Annual return Annual return
Registry May 16, 2006 Appointment of a secretary Appointment of a secretary
Registry May 16, 2006 Resignation of a secretary Resignation of a secretary
Registry May 16, 2006 Annual return Annual return
Registry May 1, 2006 Appointment of a man as Secretary and Financial Controller Appointment of a man as Secretary and Financial Controller
Registry Apr 30, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 27, 2005 Annual return Annual return
Registry Jun 22, 2005 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Financials Jun 13, 2005 Annual accounts Annual accounts
Registry Mar 21, 2005 Annual return Annual return
Registry Sep 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry May 18, 2004 Annual return Annual return
Registry Apr 7, 2004 Change of accounting reference date Change of accounting reference date
Registry Nov 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 2, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 6, 2003 Appointment of a director Appointment of a director
Registry Jul 3, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 12, 2003 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Feb 26, 2003 Annual return Annual return
Registry Dec 11, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 11, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Financials Oct 9, 2002 Annual accounts Annual accounts
Registry Mar 4, 2002 Annual return Annual return
Financials Nov 26, 2001 Annual accounts Annual accounts
Registry May 10, 2001 Resignation of a secretary Resignation of a secretary
Registry May 10, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 22, 2001 Annual return Annual return
Financials Aug 8, 2000 Annual accounts Annual accounts
Registry Jul 14, 2000 Resignation of a director Resignation of a director
Registry Jun 30, 2000 Resignation of one Director Resignation of one Director
Registry Apr 26, 2000 Annual return Annual return
Registry Apr 6, 2000 Company name change Company name change
Registry Apr 5, 2000 Change of name certificate Change of name certificate
Registry Mar 9, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 2000 Appointment of a director Appointment of a director
Registry Feb 1, 2000 Appointment of a man as Director Appointment of a man as Director
Financials Jul 27, 1999 Annual accounts Annual accounts
Registry Mar 4, 1999 Annual return Annual return
Registry Dec 29, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 18, 1998 Annual accounts Annual accounts
Registry Feb 20, 1998 Annual return Annual return
Registry Feb 20, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 7, 1997 Resignation of a secretary Resignation of a secretary
Registry Feb 3, 1997 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy