Epm Technology LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2015)all other documents available 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
Locality Alvaston Region England Postal Code DE217AZ Sector Other manufacturing n.e.c.
Visits EPM TECHNOLOGY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2015-3 2015-4 2019-11 2021-4 2021-8 2022-12 2023-4 2023-7 2024-6 2024-7 2025-3 2025-4 0 1 2 3 4 5 6 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