General information

Name:

Accountancy Epa Limited

Office Address:

Unit C2 Bellringer Road Trentham ST4 8GB Stoke-on-trent

Number: 09952867

Incorporation date: 2016-01-15

Dissolution date: 2023-05-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09952867 eight years ago, Accountancy Epa Ltd had been a private limited company until 2023-05-09 - the day it was dissolved. The firm's last known office address was Unit C2 Bellringer Road, Trentham Stoke-on-trent. The firm was known as The Purple Training House up till 2020-04-15 at which point the business name was replaced.

As suggested by this particular company's executives data, there were nine directors including: Victoria S., Hayley M. and Joe T..

Executives who had significant control over the firm were: Joe T. owned 1/2 or less of company shares. Victoria S. owned 1/2 or less of company shares. Hayley M. owned 1/2 or less of company shares.

  • Previous company's names
  • Accountancy Epa Ltd 2020-04-15
  • The Purple Training House Ltd 2016-01-15

Financial data based on annual reports

Company staff

Victoria S.

Role: Director

Appointed: 17 May 2021

Latest update: 19 March 2024

Hayley M.

Role: Director

Appointed: 17 May 2021

Latest update: 19 March 2024

Joe T.

Role: Director

Appointed: 17 May 2021

Latest update: 19 March 2024

Ryan S.

Role: Director

Appointed: 17 May 2021

Latest update: 19 March 2024

People with significant control

Joe T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Victoria S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hayley M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ryan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Duncan L.
Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control:
substantial control or influence
Samuel R.
Notified on 30 April 2020
Ceased on 17 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 July 2023
Confirmation statement last made up date 15 July 2022
Annual Accounts
Start Date For Period Covered By Report 15 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Closest Companies - by postcode