EPW BUREAU SERVICES LTD

Register to unlock more data on OkredoRegister

EPW BUREAU SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719046

Incorporation date

24/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

9 Hurst Road, Longford, Coventry, West Midlands CV6 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon24/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2025
Change of details for Mr David John Pearson as a person with significant control on 2025-11-19
dot icon20/11/2025
Director's details changed for Mr David John Pearson on 2025-11-19
dot icon26/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-03-31
dot icon27/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon07/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon17/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon21/02/2022
Second filing for the cessation of Patricia Ann Pearson as a person with significant control
dot icon21/02/2022
Second filing for the cessation of Martina Mary Stuffins as a person with significant control
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-15
dot icon08/02/2022
Cessation of Simon James Hodgins as a person with significant control on 2022-01-15
dot icon08/02/2022
Notification of David John Pearson as a person with significant control on 2022-01-15
dot icon04/02/2022
Cessation of Patricia Ann Pearson as a person with significant control on 2021-01-15
dot icon04/02/2022
Cessation of Martina Stuffins as a person with significant control on 2021-01-15
dot icon04/02/2022
Appointment of Gagandeep Singh Ubhey as a director on 2022-02-04
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-01-15
dot icon03/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Resolutions
dot icon02/02/2022
Change of share class name or designation
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon02/02/2018
Micro company accounts made up to 2017-04-30
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/03/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon29/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr Simon James Hodgins on 2012-03-24
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon07/02/2012
Current accounting period extended from 2012-02-28 to 2012-04-30
dot icon17/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 2011-09-01
dot icon01/09/2011
Appointment of Mr Peter Anthony Stuffins as a secretary
dot icon01/09/2011
Termination of appointment of Rachel Lynes as a director
dot icon01/09/2011
Termination of appointment of Patricia Pearson as a secretary
dot icon25/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Rachel Elizabeth Lynes on 2010-02-23
dot icon25/03/2010
Director's details changed for Peter Anthony Stuffins on 2010-02-23
dot icon25/03/2010
Director's details changed for Mr David John Pearson on 2010-02-23
dot icon25/03/2010
Director's details changed for Simon James Hodgins on 2010-02-23
dot icon25/03/2010
Secretary's details changed for Patricia Ann Pearson on 2010-02-23
dot icon17/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 24/02/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/03/2008
Return made up to 24/02/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Ad 16/08/07--------- £ si 198@1=198 £ ic 2/200
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon07/09/2007
Registered office changed on 07/09/07 from: 5 claypitts boulevard warwick warwickshire CV34 6HQ
dot icon22/08/2007
Certificate of change of name
dot icon24/04/2007
Registered office changed on 24/04/07 from: 5 claypitts boulevard warwick warwickshire CV34 6HQ
dot icon16/04/2007
Return made up to 24/02/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon16/04/2007
Registered office changed on 16/04/07 from: 9 hicks close warwick warwickshire CV34 5ND
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/03/2006
Return made up to 24/02/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/04/2005
Return made up to 24/02/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/03/2004
Return made up to 24/02/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 24/02/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/03/2002
Return made up to 24/02/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/03/2001
Return made up to 24/02/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-02-29
dot icon25/02/2000
Return made up to 24/02/00; full list of members
dot icon12/03/1999
New secretary appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Director resigned
dot icon24/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
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
24/02/2026
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
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
17
102.82K
-
0.00
-
-
2022
17
65.32K
-
0.00
-
-
2023
19
62.56K
-
0.00
-
-
2023
19
62.56K
-
0.00
-
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

62.56K £Descended-4.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, David John
Director
16/08/2007 - Present
4
Mr Peter Anthony Stuffins
Director
16/08/2007 - Present
8
Hodgins, Simon James
Director
16/08/2007 - Present
1
Ubhey, Gagandeep Singh
Director
04/02/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EPW BUREAU SERVICES LTD

EPW BUREAU SERVICES LTD is an(a) Active company incorporated on 24/02/1999 with the registered office located at 9 Hurst Road, Longford, Coventry, West Midlands CV6 6EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of EPW BUREAU SERVICES LTD?

toggle

EPW BUREAU SERVICES LTD is currently Active. It was registered on 24/02/1999 .

Where is EPW BUREAU SERVICES LTD located?

toggle

EPW BUREAU SERVICES LTD is registered at 9 Hurst Road, Longford, Coventry, West Midlands CV6 6EG.

What does EPW BUREAU SERVICES LTD do?

toggle

EPW BUREAU SERVICES LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does EPW BUREAU SERVICES LTD have?

toggle

EPW BUREAU SERVICES LTD had 19 employees in 2023.

What is the latest filing for EPW BUREAU SERVICES LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-24 with no updates.