EPIC CLEAN LIMITED

Register to unlock more data on OkredoRegister

EPIC CLEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI068347

Incorporation date

04/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Citylink Business Park, Albert Street, Belfast BT12 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Director's details changed for Mr Alexander Robert Davis on 2023-08-10
dot icon10/08/2023
Director's details changed for Mrs Kelly Cherise Andrews on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr John Beattie on 2023-08-10
dot icon10/08/2023
Director's details changed for Mrs Jacqueline Helene Hill on 2023-08-10
dot icon10/08/2023
Director's details changed for Mrs Jacqueline Locke on 2023-08-10
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Secretary's details changed for Mr James Caples on 2021-12-01
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Appointment of Mr John Beattie as a director on 2019-03-27
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon05/03/2019
Termination of appointment of Trevor Hampton as a director on 2019-03-01
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Appointment of Mrs Kelly Cherise Andrews as a director on 2017-03-10
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon16/03/2017
Appointment of Mr James Caples as a secretary on 2017-03-10
dot icon16/03/2017
Termination of appointment of Jacqueline Hill as a secretary on 2017-03-10
dot icon16/03/2017
Appointment of Ms Jacqueline Locke as a director on 2017-03-10
dot icon16/03/2017
Appointment of Mrs. Jacqueline Hill as a director on 2017-03-10
dot icon16/03/2017
Appointment of Mr Alexander Robert Davis as a director on 2017-03-10
dot icon16/03/2017
Termination of appointment of Paddy Gray as a director on 2016-03-10
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Change of name notice
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon10/03/2016
Appointment of Mr Trevor Hampton as a director on 2015-12-14
dot icon10/03/2016
Appointment of Professor Paddy Gray as a director on 2015-12-14
dot icon07/03/2016
Termination of appointment of Kevin Errol Butler as a director on 2015-12-14
dot icon07/03/2016
Termination of appointment of John Beattie as a director on 2015-12-14
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Registered office address changed from 157 Upper Newtownards Road Belfast BT4 3HX on 2013-12-12
dot icon20/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon10/03/2010
Director's details changed for John Beattie on 2009-10-01
dot icon10/03/2010
Director's details changed for Kevin Errol Butler on 2009-10-01
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
04/03/09 annual return shuttle
dot icon26/03/2008
Change of dirs/sec
dot icon04/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPIC CLEAN LIMITED

EPIC CLEAN LIMITED is an(a) Dissolved company incorporated on 04/03/2008 with the registered office located at Unit 5 Citylink Business Park, Albert Street, Belfast BT12 4HQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EPIC CLEAN LIMITED?

toggle

EPIC CLEAN LIMITED is currently Dissolved. It was registered on 04/03/2008 and dissolved on 24/02/2026.

Where is EPIC CLEAN LIMITED located?

toggle

EPIC CLEAN LIMITED is registered at Unit 5 Citylink Business Park, Albert Street, Belfast BT12 4HQ.

What does EPIC CLEAN LIMITED do?

toggle

EPIC CLEAN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EPIC CLEAN LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.