Epm Technology LTD
Extended Company Report with Annual Accounts |
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
|
VAT Number of Epm Technology Limited |
|
Last balance sheet date | 2014-06-30 | |
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.
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. |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 8, 2017 | Appointment of administrators | |
Notices | Nov 30, 2017 | 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%) | |
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 | |
Registry | Sep 13, 2017 | 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 | |
Financials | Mar 30, 2015 | Annual accounts | |
Registry | Mar 2, 2015 | Annual return | |
Registry | Nov 5, 2014 | Change of registered office address | |
Financials | Mar 28, 2014 | Annual accounts | |
Registry | Feb 4, 2014 | Annual return | |
Registry | Dec 6, 2013 | Registration of a charge / charge code | |
Financials | Apr 2, 2013 | Annual accounts | |
Registry | Mar 1, 2013 | Annual return | |
Registry | Jan 24, 2013 | Resignation of one Director | |
Registry | Jan 24, 2013 | Resignation of one Director 3311... | |
Registry | Jan 22, 2013 | Notice of cancellation of shares | |
Registry | Jan 22, 2013 | Authority- purchase shares other than from capital | |
Registry | Jan 22, 2013 | Return of purchase of own shares | |
Registry | Dec 3, 2012 | Resignation of 2 people: one Chairman and one Director (a man) | |
Financials | Mar 27, 2012 | Annual accounts | |
Registry | Feb 7, 2012 | Annual return | |
Registry | Feb 7, 2012 | Change of particulars for director | |
Registry | Mar 14, 2011 | Annual return | |
Financials | Oct 6, 2010 | Annual accounts | |
Financials | Apr 1, 2010 | Annual accounts 3311... | |
Registry | Feb 26, 2010 | Annual return | |
Registry | Feb 26, 2010 | Change of particulars for director | |
Registry | Feb 26, 2010 | Change of particulars for director 3311... | |
Registry | Feb 26, 2010 | Change of particulars for director | |
Registry | Feb 26, 2010 | Change of particulars for director 3311... | |
Registry | Feb 26, 2010 | Change of particulars for director | |
Registry | Feb 25, 2009 | Annual return | |
Financials | Nov 20, 2008 | Annual accounts | |
Registry | Feb 19, 2008 | Annual return | |
Registry | Feb 19, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Feb 18, 2008 | Resignation of a secretary | |
Registry | Oct 22, 2007 | Resignation of one Financial Controller and one Secretary (a man) | |
Financials | Sep 19, 2007 | Annual accounts | |
Financials | Sep 19, 2007 | Annual accounts 3311... | |
Financials | Sep 19, 2007 | Annual accounts | |
Registry | Sep 18, 2007 | Declaration that part of the property or undertaking charges | |
Registry | Sep 18, 2007 | Declaration that part of the property or undertaking charges 3311... | |
Registry | Sep 13, 2007 | Appointment of a director | |
Registry | Sep 13, 2007 | Appointment of a director 3311... | |
Registry | Jun 8, 2007 | Two appointments: 2 men | |
Registry | Apr 15, 2007 | Annual return | |
Registry | May 16, 2006 | Appointment of a secretary | |
Registry | May 16, 2006 | Resignation of a secretary | |
Registry | May 16, 2006 | Annual return | |
Registry | May 1, 2006 | Appointment of a man as Secretary and Financial Controller | |
Registry | Apr 30, 2006 | Resignation of one Secretary (a woman) | |
Registry | Jun 27, 2005 | Annual return | |
Registry | Jun 22, 2005 | Return of allotments of shares issued for other than cash - original document | |
Financials | Jun 13, 2005 | Annual accounts | |
Registry | Mar 21, 2005 | Annual return | |
Registry | Sep 17, 2004 | Particulars of a mortgage or charge | |
Registry | Jul 22, 2004 | Change in situation or address of registered office | |
Financials | Jun 2, 2004 | Annual accounts | |
Registry | May 18, 2004 | Annual return | |
Registry | Apr 7, 2004 | Change of accounting reference date | |
Registry | Nov 26, 2003 | Particulars of a mortgage or charge | |
Registry | Oct 2, 2003 | 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 | |
Registry | Aug 6, 2003 | Appointment of a director | |
Registry | Jul 3, 2003 | £ nc 1000/1500000 | |
Registry | Jun 12, 2003 | Appointment of a man as Accountant and Director | |
Registry | Feb 26, 2003 | Annual return | |
Registry | Dec 11, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 11, 2002 | £ nc 1000/1500000 | |
Financials | Oct 9, 2002 | Annual accounts | |
Registry | Mar 4, 2002 | Annual return | |
Financials | Nov 26, 2001 | Annual accounts | |
Registry | May 10, 2001 | Resignation of a secretary | |
Registry | May 10, 2001 | Appointment of a secretary | |
Registry | Apr 1, 2001 | Resignation of one Secretary (a man) | |
Registry | Feb 22, 2001 | Annual return | |
Financials | Aug 8, 2000 | Annual accounts | |
Registry | Jul 14, 2000 | Resignation of a director | |
Registry | Jun 30, 2000 | Resignation of one Director | |
Registry | Apr 26, 2000 | Annual return | |
Registry | Apr 6, 2000 | Company name change | |
Registry | Apr 5, 2000 | Change of name certificate | |
Registry | Mar 9, 2000 | Change in situation or address of registered office | |
Registry | Feb 8, 2000 | Appointment of a director | |
Registry | Feb 1, 2000 | Appointment of a man as Director | |
Financials | Jul 27, 1999 | Annual accounts | |
Registry | Mar 4, 1999 | Annual return | |
Registry | Dec 29, 1998 | Particulars of a mortgage or charge | |
Financials | Nov 18, 1998 | Annual accounts | |
Registry | Feb 20, 1998 | Annual return | |
Registry | Feb 20, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 7, 1997 | Resignation of a secretary | |
Registry | Feb 3, 1997 | Four appointments: 2 companies and 2 men | |