Epx Research Limited

General information

Name:

Epx Research Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN 1-7 King Street

Number: 03817569

Incorporation date: 1999-08-02

Dissolution date: 2021-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03817569 25 years ago, Epx Research Limited had been a private limited company until 2021/08/12 - the time it was formally closed. The firm's official registration address was C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street. The firm was known as W And P Newco (371) until 1999/11/08 at which point the name was replaced.

Christopher B. was this particular firm's director, appointed in 1999.

Executives who had control over this firm were as follows: Duncan S. had substantial control or influence over the company. Alasdair Y. had substantial control or influence over the company. Charles J. had substantial control or influence over the company.

  • Previous company's names
  • Epx Research Limited 1999-11-08
  • W And P Newco (371) Limited 1999-08-02

Financial data based on annual reports

Company staff

Christopher B.

Role: Secretary

Appointed: 12 December 2008

Latest update: 17 July 2023

Christopher B.

Role: Director

Appointed: 05 November 1999

Latest update: 17 July 2023

People with significant control

Duncan S.
Notified on 5 March 2018
Nature of control:
substantial control or influence
Alasdair Y.
Notified on 24 July 2019
Nature of control:
substantial control or influence
Charles J.
Notified on 24 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 11 September 2020
Confirmation statement last made up date 31 July 2019
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 February 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 2020/01/16 to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN (AD01)
filed on: 16th, January 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Suite 29 Forum House Stirling Road

Post code:

PO19 7DN

City / Town:

Chichester

HQ address,
2015

Address:

Suite 29 Forum House Stirling Road

Post code:

PO19 7DN

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2015

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
22
Company Age

Closest Companies - by postcode