BRITISH EPC LIMITED

Register to unlock more data on OkredoRegister

BRITISH EPC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06924307

Incorporation date

04/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2009)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/09/2021
Change of details for Mr Jonathan David Rogers as a person with significant control on 2021-09-15
dot icon14/09/2021
Registered office address changed from 2a Chequers Court Chequers Court Huntingdon PE29 3LJ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2021-09-14
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon31/01/2018
Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 2a Chequers Court Chequers Court Huntingdon PE29 3LJ on 2018-01-31
dot icon29/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2015
Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2015-06-04
dot icon04/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon15/07/2014
Director's details changed for Mr Jonathan Rogers on 2014-04-17
dot icon01/07/2014
Registered office address changed from Finswood 5-7 Cranwood Street London EC1V 9EE on 2014-07-01
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/09/2013
Appointment of Mr Jonathan Rogers as a director
dot icon04/09/2013
Termination of appointment of Dean Gambles as a director
dot icon19/08/2013
Director's details changed for Mr Dean Terry Gambles on 2011-08-19
dot icon20/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 2012-11-19
dot icon19/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon23/04/2012
Registered office address changed from Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Middlesex HA8 7DB United Kingdom on 2012-04-23
dot icon10/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-04
dot icon22/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.70K
-
0.00
32.17K
-
2022
1
38.00
-
0.00
8.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Jonathan David
Director
12/08/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH EPC LIMITED

BRITISH EPC LIMITED is an(a) Active company incorporated on 04/06/2009 with the registered office located at 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH EPC LIMITED?

toggle

BRITISH EPC LIMITED is currently Active. It was registered on 04/06/2009 .

Where is BRITISH EPC LIMITED located?

toggle

BRITISH EPC LIMITED is registered at 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GX.

What does BRITISH EPC LIMITED do?

toggle

BRITISH EPC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITISH EPC LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.