EPIC ENGINEERING GROUP LIMITED

Register to unlock more data on OkredoRegister

EPIC ENGINEERING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01520285

Incorporation date

03/10/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon06/03/2010
Final Gazette dissolved following liquidation
dot icon06/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2009
Liquidators' statement of receipts and payments to 2009-09-01
dot icon12/03/2009
Liquidators' statement of receipts and payments to 2009-03-01
dot icon02/10/2008
Liquidators' statement of receipts and payments to 2008-09-01
dot icon02/10/2008
Liquidators' statement of receipts and payments to 2008-03-01
dot icon09/10/2007
Registered office changed on 09/10/07 from: 69-75 lincoln road peterborough PE1 2SQ
dot icon13/09/2007
Liquidators' statement of receipts and payments
dot icon20/03/2007
Liquidators' statement of receipts and payments
dot icon07/12/2006
Statement of affairs
dot icon07/12/2006
Appointment of a voluntary liquidator
dot icon19/09/2006
Liquidators' statement of receipts and payments
dot icon09/09/2005
Declaration of solvency
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Appointment of a voluntary liquidator
dot icon11/08/2005
Registered office changed on 11/08/05 from: c/o gross klein 6 breams building london EC4A 1QL
dot icon11/08/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon14/03/2005
Return made up to 15/02/05; full list of members
dot icon31/01/2005
Secretary resigned;director resigned
dot icon31/01/2005
Registered office changed on 31/01/05 from: snowdrop cottage manningford bruce pewsey wiltshire SN9 6JW
dot icon12/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/04/2004
Return made up to 15/02/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-11-30
dot icon19/09/2003
Registered office changed on 19/09/03 from: snowdrop cottage manningford bruce pewsey wiltshire SN9 6JW
dot icon17/03/2003
Registered office changed on 17/03/03 from: snowdrop cottage manningford bruce pewsey wiltshire SN9 6JW
dot icon17/03/2003
Return made up to 15/02/03; full list of members
dot icon17/03/2003
Registered office changed on 17/03/03
dot icon03/10/2002
Accounts for a small company made up to 2001-11-30
dot icon06/03/2002
Return made up to 15/02/02; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2000-11-30
dot icon05/04/2001
Return made up to 15/02/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon10/03/2000
Return made up to 15/02/00; full list of members
dot icon10/03/2000
Director's particulars changed
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon14/03/1999
Return made up to 15/02/99; no change of members
dot icon29/12/1998
Accounts for a small company made up to 1997-11-30
dot icon25/03/1998
Return made up to 15/02/98; full list of members
dot icon12/11/1997
Accounts for a small company made up to 1996-11-30
dot icon27/03/1997
Auditor's resignation
dot icon05/03/1997
Return made up to 15/02/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-11-30
dot icon22/02/1996
Return made up to 15/02/96; no change of members
dot icon26/09/1995
Accounts for a small company made up to 1994-11-30
dot icon02/03/1995
Return made up to 15/02/95; full list of members
dot icon04/05/1994
Accounting reference date extended from 31/05 to 30/11
dot icon08/03/1994
Return made up to 15/02/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-05-31
dot icon04/04/1993
Accounts for a small company made up to 1992-05-31
dot icon21/02/1993
Registered office changed on 21/02/93 from: regina house, 124, finchley road, london, NW3 5JS.
dot icon21/02/1993
Return made up to 15/02/93; no change of members
dot icon21/02/1993
Secretary's particulars changed;director's particulars changed
dot icon07/09/1992
Accounts for a small company made up to 1991-05-31
dot icon07/05/1992
Accounts for a small company made up to 1990-05-31
dot icon16/03/1992
Return made up to 17/01/92; full list of members
dot icon11/01/1992
Particulars of mortgage/charge
dot icon13/09/1991
Director resigned
dot icon09/08/1991
Registered office changed on 09/08/91 from: 33-34 alfred place london WC1E 7DP
dot icon13/06/1991
Accounts for a small company made up to 1989-05-31
dot icon13/06/1991
Return made up to 14/04/90; full list of members
dot icon05/04/1989
Return made up to 17/01/89; full list of members
dot icon10/02/1989
Accounts for a small company made up to 1988-05-31
dot icon24/01/1989
Particulars of contract relating to shares
dot icon24/01/1989
Wd 22/12/88 ad 03/05/85--------- £ si 349998@1=349998 £ ic 2/350000
dot icon18/04/1988
Return made up to 02/12/87; full list of members
dot icon21/07/1987
Return made up to 13/08/86; full list of members
dot icon28/10/1986
Full accounts made up to 1986-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2003
dot iconLast change occurred
30/11/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2003
dot iconNext account date
30/11/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Andrew Bryan Granville
Director
11/04/2005 - Present
-

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 ENGINEERING GROUP LIMITED

EPIC ENGINEERING GROUP LIMITED is an(a) Dissolved company incorporated on 03/10/1980 with the registered office located at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. 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 EPIC ENGINEERING GROUP LIMITED?

toggle

EPIC ENGINEERING GROUP LIMITED is currently Dissolved. It was registered on 03/10/1980 and dissolved on 06/03/2010.

Where is EPIC ENGINEERING GROUP LIMITED located?

toggle

EPIC ENGINEERING GROUP LIMITED is registered at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP.

What does EPIC ENGINEERING GROUP LIMITED do?

toggle

EPIC ENGINEERING GROUP LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for EPIC ENGINEERING GROUP LIMITED?

toggle

The latest filing was on 06/03/2010: Final Gazette dissolved following liquidation.