Epm Technology Ltd
Full Company Report
|
Includes- latest 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
Document TypeDoc. Type |
Publication datePub. 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
|  |