General information

Name:

Epi 2000 Ltd

Office Address:

Unit 1 Saxon Way Melbourn SG8 6DN Royston

Number: 06279332

Incorporation date: 2007-06-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Epi 2000 Limited may be reached at Unit 1 Saxon Way, Melbourn in Royston. The area code is SG8 6DN. Epi 2000 has been on the British market for the last 17 years. The Companies House Reg No. is 06279332. Established as Independent Project Engineering Holdings, this business used the business name up till Tuesday 6th March 2018, when it was changed to Epi 2000 Limited. This firm's declared SIC number is 70100 which means Activities of head offices. 2023-04-30 is the last time the accounts were filed.

That business owes its achievements and unending improvement to two directors, specifically Gareth M. and Simon W., who have been presiding over the firm for 5 years.

The companies with significant control over this firm include: Epi 3000 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Royston at Saxon Way, Melbourn, SG8 6DN and was registered as a PSC under the reg no 12109681.

  • Previous company's names
  • Epi 2000 Limited 2018-03-06
  • Independent Project Engineering Holdings Limited 2007-06-14

Financial data based on annual reports

Company staff

Gareth M.

Role: Director

Appointed: 10 September 2019

Latest update: 16 February 2024

Simon W.

Role: Director

Appointed: 10 September 2019

Latest update: 16 February 2024

People with significant control

Epi 3000 Limited
Address: Unit 1 Saxon Way, Melbourn, Royston, SG8 6DN, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12109681
Notified on 10 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin J.
Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Simon W.
Notified on 10 September 2019
Ceased on 10 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 January 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 3 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Ashcroft Anthony Limited

Address:

Heydon Lodge Flint Cross Newmarket Road

Post code:

SG8 7PN

City / Town:

Royston

Accountant/Auditor,
2015

Name:

Berg Kaprow Lewis Llp

Address:

Heydon Lodge Flint Cross Newmarket Road

Post code:

SG8 7PN

City / Town:

Royston

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest companies