ACCOUNTANCY EPA LTD

Register to unlock more data on OkredoRegister

ACCOUNTANCY EPA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09952867

Incorporation date

15/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C2 Bellringer Road, Trentham, Stoke-On-Trent ST4 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2016)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon09/02/2023
Application to strike the company off the register
dot icon12/12/2022
Notification of Ryan Sylvester as a person with significant control on 2016-04-06
dot icon12/12/2022
Notification of Hayley Marriott as a person with significant control on 2016-04-06
dot icon12/12/2022
Notification of Joe Turner as a person with significant control on 2016-04-06
dot icon12/12/2022
Notification of Victoria Anne Sylvester as a person with significant control on 2016-04-06
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon06/06/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon14/06/2021
Appointment of Mr Ryan Sylvester as a director on 2021-05-17
dot icon14/06/2021
Appointment of Mr Joe Turner as a director on 2021-05-17
dot icon14/06/2021
Appointment of Mrs Hayley Jane Marriott as a director on 2021-05-17
dot icon19/05/2021
Registered office address changed from Tannery Court Kirkstall Road Leeds LS3 1HS England to Unit C2 Bellringer Road Trentham Stoke-on-Trent ST4 8GB on 2021-05-19
dot icon19/05/2021
Termination of appointment of Duncan Richard Earl Lloyd as a director on 2021-05-17
dot icon19/05/2021
Termination of appointment of Samuel James Riley as a director on 2021-05-17
dot icon19/05/2021
Appointment of Mrs Victoria Sylvester as a director on 2021-05-17
dot icon19/05/2021
Cessation of Duncan Richard Earl Lloyd as a person with significant control on 2021-05-17
dot icon19/05/2021
Cessation of Samuel James Riley as a person with significant control on 2021-05-17
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon09/05/2020
Notification of Samuel Riley as a person with significant control on 2020-04-30
dot icon09/05/2020
Appointment of Mr Samuel James Riley as a director on 2020-04-30
dot icon15/04/2020
Resolutions
dot icon25/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon07/12/2018
Termination of appointment of Zoe Lloyd as a director on 2018-11-30
dot icon07/12/2018
Termination of appointment of Christian Walsh as a director on 2018-11-30
dot icon07/12/2018
Termination of appointment of Bronwen Victoria Maxwell as a director on 2018-11-30
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon29/11/2017
Registered office address changed from 6 Longwood Hall Stanningley Road Leeds LS28 6DA England to Tannery Court Kirkstall Road Leeds LS3 1HS on 2017-11-29
dot icon15/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon16/06/2017
Confirmation statement made on 2017-01-14 with updates
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Director's details changed for Mr Christopher Walsh on 2016-03-01
dot icon15/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.06K
-
0.00
-
-
2022
3
5.06K
-
0.00
-
-
2022
3
5.06K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

5.06K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sylvester, Victoria Anne
Director
17/05/2021 - Present
25
Sylvester, Ryan
Director
17/05/2021 - Present
25
Marriott, Hayley Jane
Director
17/05/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACCOUNTANCY EPA LTD

ACCOUNTANCY EPA LTD is an(a) Dissolved company incorporated on 15/01/2016 with the registered office located at Unit C2 Bellringer Road, Trentham, Stoke-On-Trent ST4 8GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANCY EPA LTD?

toggle

ACCOUNTANCY EPA LTD is currently Dissolved. It was registered on 15/01/2016 and dissolved on 09/05/2023.

Where is ACCOUNTANCY EPA LTD located?

toggle

ACCOUNTANCY EPA LTD is registered at Unit C2 Bellringer Road, Trentham, Stoke-On-Trent ST4 8GB.

What does ACCOUNTANCY EPA LTD do?

toggle

ACCOUNTANCY EPA LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ACCOUNTANCY EPA LTD have?

toggle

ACCOUNTANCY EPA LTD had 3 employees in 2022.

What is the latest filing for ACCOUNTANCY EPA LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.