EPEM LIMITED

Register to unlock more data on OkredoRegister

EPEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01754191

Incorporation date

19/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1983)
dot icon22/12/2025
Appointment of a liquidator
dot icon16/12/2025
Registered office address changed from 37 Cambridge Road Hastings East Sussex TN34 1DJ to 1st Floor, Prospect House Rouen Road Norwich NR1 1RE on 2025-12-16
dot icon29/04/2025
Order of court to wind up
dot icon08/04/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon26/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon03/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon23/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Satisfaction of charge 1 in full
dot icon16/08/2019
Registered office address changed from 37 Cambridge Road Hastings East Sussex TN34 1JJ to 37 Cambridge Road Hastings East Sussex TN34 1DJ on 2019-08-16
dot icon16/08/2019
Registered office address changed from Acre House 11-15 William Road London. NW1 3ER to 37 Cambridge Road Hastings East Sussex TN34 1JJ on 2019-08-16
dot icon31/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/01/2019
Confirmation statement made on 2018-12-02 with updates
dot icon11/12/2018
Secretary's details changed for Michael Sheill on 2018-12-01
dot icon11/12/2018
Change of details for Mr Michael Sheill as a person with significant control on 2018-12-01
dot icon10/12/2018
Director's details changed for Dr Michael John Sheill on 2018-12-01
dot icon10/12/2018
Director's details changed for Mr Paul Andrew Sheill on 2018-12-01
dot icon10/12/2018
Director's details changed for Dean Paul Robinson on 2018-12-01
dot icon10/12/2018
Director's details changed for Mr Paul Andrew Sheill on 2018-12-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon01/02/2017
Confirmation statement made on 2016-12-02 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon26/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2014
Appointment of Dean Paul Robinson as a director
dot icon21/03/2014
Director's details changed for Dr Michael Sheill on 2014-03-06
dot icon21/03/2014
Rectified The AP01 was removed from the public register on 15/02/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon25/02/2014
Appointment of Paul Andrew Sheill as a director
dot icon31/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon22/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon07/12/2010
Appointment of Michael Sheill as a secretary
dot icon07/12/2010
Termination of appointment of Mary Hogan as a secretary
dot icon16/10/2010
Compulsory strike-off action has been discontinued
dot icon02/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon15/03/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon30/06/2009
Compulsory strike-off action has been discontinued
dot icon29/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon05/01/2009
Return made up to 02/12/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 02/12/07; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Return made up to 12/12/06; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 12/12/05; full list of members
dot icon03/03/2005
Return made up to 12/12/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 12/12/03; full list of members
dot icon25/01/2003
Return made up to 12/12/02; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 12/12/01; full list of members
dot icon24/12/2002
Director resigned
dot icon06/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon12/02/2001
Return made up to 12/12/00; full list of members
dot icon11/07/2000
Return made up to 12/12/99; full list of members
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon17/05/1999
Return made up to 12/12/98; full list of members
dot icon16/02/1999
Director's particulars changed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
Accounting reference date extended from 18/03/98 to 31/03/98
dot icon17/03/1998
Full accounts made up to 1997-03-25
dot icon25/01/1998
Return made up to 12/12/97; full list of members
dot icon12/05/1997
Return made up to 12/12/96; full list of members
dot icon16/04/1997
Director resigned
dot icon19/02/1997
Accounts for a small company made up to 1996-03-25
dot icon25/01/1997
Director resigned
dot icon02/04/1996
Full accounts made up to 1995-03-25
dot icon17/01/1996
Return made up to 12/12/95; full list of members
dot icon05/04/1995
Return made up to 12/12/94; full list of members
dot icon05/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Secretary resigned;director resigned
dot icon20/10/1994
New secretary appointed;new director appointed
dot icon30/09/1994
Full accounts made up to 1994-03-25
dot icon29/03/1994
Secretary's particulars changed;director's particulars changed
dot icon17/03/1994
Return made up to 12/12/93; full list of members
dot icon22/09/1993
Full accounts made up to 1993-03-25
dot icon02/02/1993
Return made up to 12/12/92; full list of members
dot icon09/06/1992
Full accounts made up to 1992-03-25
dot icon09/06/1992
Full accounts made up to 1991-03-25
dot icon28/01/1992
Return made up to 12/12/91; full list of members
dot icon24/01/1992
Registered office changed on 24/01/92 from: 69-76 long acre london WC2E 9JH
dot icon16/10/1990
Return made up to 10/07/90; full list of members
dot icon16/10/1990
Return made up to 31/12/89; full list of members
dot icon02/10/1990
New director appointed
dot icon17/07/1990
Full accounts made up to 1990-03-25
dot icon17/07/1990
Full accounts made up to 1989-03-25
dot icon01/02/1989
Return made up to 12/12/88; full list of members
dot icon13/12/1988
Full accounts made up to 1988-03-25
dot icon12/02/1988
New secretary appointed
dot icon12/02/1988
Director resigned
dot icon17/12/1987
Full accounts made up to 1987-03-25
dot icon16/12/1987
Return made up to 02/10/87; full list of members
dot icon19/12/1986
Return made up to 03/07/86; full list of members
dot icon16/12/1986
Full accounts made up to 1986-03-25
dot icon19/09/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.59K
-
0.00
-
-
2022
0
108.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheill, Michael John
Director
12/04/1994 - Present
5
Sheill, Paul Andrew
Director
30/12/2013 - Present
8
Robinson, Dean Paul
Director
06/03/2014 - Present
-
Hogan, Mary Anne Catherine
Director
12/04/1994 - Present
-
Sheill, Michael
Secretary
29/10/2010 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPEM LIMITED

EPEM LIMITED is an(a) Liquidation company incorporated on 19/09/1983 with the registered office located at 1st Floor, Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPEM LIMITED?

toggle

EPEM LIMITED is currently Liquidation. It was registered on 19/09/1983 .

Where is EPEM LIMITED located?

toggle

EPEM LIMITED is registered at 1st Floor, Prospect House, Rouen Road, Norwich NR1 1RE.

What does EPEM LIMITED do?

toggle

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

What is the latest filing for EPEM LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of a liquidator.