Epm Technology Limited

General information

Name:

Epm Technology Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 03311665

Incorporation date: 1997-02-03

Dissolution date: 2019-09-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 signifies the start of Epm Technology Limited, the firm located at The Chancery, 58 Spring Gardens, Manchester. The company was established on 1997-02-03. The company's Companies House Reg No. was 03311665 and the company post code was M2 1EW. This firm had been active on the market for twenty two years until 2019-09-04. Established as Euro-projects (manufacturing), the company used the business name until 2000, the year it was changed to Epm Technology Limited.

Taking into consideration the following enterprise's executives list, there were eight directors including: Kirsty V., William R. and Graham M..

The companies with significant control over this firm were: Asg Investment 8 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Marsden Street, M2 1HW and was registered as a PSC under the reg no 10946902.

  • Previous company's names
  • Epm Technology Limited 2000-04-06
  • Euro-projects (manufacturing) Ltd. 1997-02-03

Financial data based on annual reports

Company staff

Kirsty V.

Role: Director

Appointed: 13 September 2017

Latest update: 10 September 2023

William R.

Role: Director

Appointed: 13 September 2017

Latest update: 10 September 2023

Role: Corporate Director

Appointed: 13 September 2017

Address: Whitefield, Manchester, M45 7WN, England

Latest update: 10 September 2023

Graham M.

Role: Director

Appointed: 03 February 1997

Latest update: 10 September 2023

People with significant control

Asg Investment 8 Limited
Address: 1 Marsden Street, Manchester, M2 1HW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10946902
Notified on 13 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham M.
Notified on 6 April 2016
Ceased on 13 September 2017
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 17 February 2018
Confirmation statement last made up date 03 February 2017
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015

Jobs and Vacancies at Epm Technology Ltd

Setter Operators/Cnc Millers in Derby, posted on Thursday 8th January 2015
Region / City Midlands, Derby
Industry Uncategorised manufacturing services
Job type full time
Application by email maggie@epmtechnology.com
 
Production Operatives in Derby, posted on Monday 5th January 2015
Region / City Midlands, Derby
Industry Uncategorised manufacturing services
Job type full time
 
Receptionist in Derby, posted on Monday 11th August 2014
Region / City Midlands, Derby
Industry Uncategorised manufacturing services
Experience at least two years
Job type full time
Education level a CSE or its equivalent
Application by email maggie@epmtechnology.com
Job reference code T3ADUNCNSF
 
Trainee Composite Laminators in Derby, posted on Monday 11th August 2014
Region / City Midlands, Derby
Industry Uncategorised manufacturing services
Job type full time
Job contact info Maggie Cooke
 
Trainee Composite Fitters in Derby, posted on Monday 11th August 2014
Region / City Midlands, Derby
Industry Other manufacturing services
Job type full time
Job contact info Maggie Cooke
 
Stores Assistant in Derby, posted on Monday 14th July 2014
Region / City Midlands, Derby
Industry Other manufacturing services
Work hours Overtime
Job type full time
Job reference code T3ADUNCNSF
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 4th, October 2017
resolution
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 3 £ 12 331.14
2015-02-06 2180580 £ 6 990.00 Capital Expenditure
2015-02-03 2181094 £ 2 967.30 Transfer Payments
2015-03-31 2225886 £ 2 373.84 Transfer Payments
2014 Derby City Council 1 £ 2 320.92
2014-11-21 2134389 £ 2 320.92 Transfer Payments

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
22
Company Age

Similar companies nearby

Closest companies