Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPM TECHNOLOGY LIMITED
Company Information for

EPM TECHNOLOGY LIMITED

DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
03311665
Private Limited Company
In Administration

Company Overview

About Epm Technology Ltd
EPM TECHNOLOGY LIMITED was founded on 1997-02-03 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Epm Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EPM TECHNOLOGY LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in DE72
 
Previous Names
EURO-PROJECTS (MANUFACTURING) LTD.06/04/2000
Filing Information
Company Number 03311665
Company ID Number 03311665
Date formed 1997-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB690076625  
Last Datalog update: 2019-10-04 05:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPM TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EPM TECHNOLOGY LIMITED
The following companies were found which have the same name as EPM TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPM TECHNOLOGY GROUP LTD TECHNOLOGY CENTRE WESTSIDE PARK BELMORE WAY DERBY DE21 7AZ Active Company formed on the 2004-07-01
EPM TECHNOLOGY HOLDINGS LTD TECHNOLOGY CENTRE WESTSIDE PARK BELMORE WAY DERBY DE21 7AZ Active Company formed on the 2004-07-01
EPM TECHNOLOGY SERVICES PRIVATE LIMITED. 53 RAJENDRA BHAWAN RAJENDRA PLACE NEW DELHI Delhi 110008 ACTIVE Company formed on the 2006-05-09
EPM TECHNOLOGY LIMITED Dissolved Company formed on the 1993-12-30
EPM TECHNOLOGY LIMITED Unknown

Company Officers of EPM TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
APADANA MANAGEMENT LIMITED
Director 2017-09-13
GRAHAM ANTHONY MULHOLLAND
Director 1997-02-03
WILLIAM ROBERT JOHN RAWKINS
Director 2017-09-13
KIRSTY VERNON
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH OLIVER MULHOLLAND
Director 2000-02-01 2017-09-13
MARTIN GEORGE SELWYN GIBSON
Director 2003-06-12 2017-07-12
DAVID CHARLES JONES
Director 2007-06-08 2012-12-03
STUART MARK JONES
Director 2007-06-08 2012-12-03
STEVEN JAMES KIRK
Company Secretary 2006-05-01 2007-10-22
LYNDSEY SARA MULHOLLAND
Company Secretary 2001-04-01 2006-04-30
SIMON ANTHONY BUTLER
Company Secretary 1997-02-03 2001-04-01
EURO PROJECTS LTTC LTD
Director 1997-02-03 2000-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-03 1997-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
APADANA MANAGEMENT LIMITED MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
APADANA MANAGEMENT LIMITED KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
APADANA MANAGEMENT LIMITED DOREE BONNER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-03-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
APADANA MANAGEMENT LIMITED GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
APADANA MANAGEMENT LIMITED BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
APADANA MANAGEMENT LIMITED PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
APADANA MANAGEMENT LIMITED PNEUMOLABS (UK) LIMITED Director 2017-05-04 CURRENT 1997-03-07 In Administration/Administrative Receiver
APADANA MANAGEMENT LIMITED PNEUMOLABS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
APADANA MANAGEMENT LIMITED INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
APADANA MANAGEMENT LIMITED B&H.PT. LIMITED Director 2017-03-22 CURRENT 1996-02-23 Active
APADANA MANAGEMENT LIMITED DATUM INVESTMENT 6 LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
APADANA MANAGEMENT LIMITED EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
APADANA MANAGEMENT LIMITED ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
APADANA MANAGEMENT LIMITED AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
APADANA MANAGEMENT LIMITED ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
APADANA MANAGEMENT LIMITED BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
APADANA MANAGEMENT LIMITED TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
APADANA MANAGEMENT LIMITED PHOENIX CNC ENGINEERING LIMITED Director 2015-12-11 CURRENT 2001-04-11 Active
GRAHAM ANTHONY MULHOLLAND 70 THREE LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2018-07-31
GRAHAM ANTHONY MULHOLLAND EPM TECHNOLOGY GROUP LTD Director 2004-07-01 CURRENT 2004-07-01 Active
GRAHAM ANTHONY MULHOLLAND EPM TECHNOLOGY HOLDINGS LTD Director 2004-07-01 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 7 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
WILLIAM ROBERT JOHN RAWKINS AS.G NOMINEES LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
WILLIAM ROBERT JOHN RAWKINS AMF REAL ESTATE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
WILLIAM ROBERT JOHN RAWKINS EHK & SAA STORAGE SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
WILLIAM ROBERT JOHN RAWKINS ASGW REAL ESTATE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
WILLIAM ROBERT JOHN RAWKINS MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
WILLIAM ROBERT JOHN RAWKINS KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
WILLIAM ROBERT JOHN RAWKINS GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
WILLIAM ROBERT JOHN RAWKINS BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
WILLIAM ROBERT JOHN RAWKINS PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
WILLIAM ROBERT JOHN RAWKINS TOUCHLINE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
WILLIAM ROBERT JOHN RAWKINS DOREE BONNER HOLDINGS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
WILLIAM ROBERT JOHN RAWKINS MPEH (EBT) LIMITED Director 2017-03-13 CURRENT 2014-03-31 Dissolved 2018-06-26
WILLIAM ROBERT JOHN RAWKINS B&H.PT. LIMITED Director 2017-03-03 CURRENT 1996-02-23 Active
WILLIAM ROBERT JOHN RAWKINS EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
WILLIAM ROBERT JOHN RAWKINS ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
WILLIAM ROBERT JOHN RAWKINS AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
WILLIAM ROBERT JOHN RAWKINS ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
WILLIAM ROBERT JOHN RAWKINS BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM ROBERT JOHN RAWKINS PHOENIX CNC ENGINEERING LIMITED Director 2016-12-01 CURRENT 2001-04-11 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 4 LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
WILLIAM ROBERT JOHN RAWKINS TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
WILLIAM ROBERT JOHN RAWKINS A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
WILLIAM ROBERT JOHN RAWKINS KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
WILLIAM ROBERT JOHN RAWKINS A2E INDUSTRIES LIMITED Director 2013-07-15 CURRENT 2000-08-31 Active
WILLIAM ROBERT JOHN RAWKINS HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
WILLIAM ROBERT JOHN RAWKINS A2E CAPITAL PARTNERS LIMITED Director 2011-01-31 CURRENT 2000-08-30 Active
KIRSTY VERNON DATUM TECHNOLOGIES LIMITED Director 2017-12-19 CURRENT 2013-04-04 Active
KIRSTY VERNON DATUM INVESTMENT 6 LIMITED Director 2017-12-19 CURRENT 2017-01-18 Active
KIRSTY VERNON DATUM TOOL DESIGN LTD Director 2017-12-19 CURRENT 1998-02-19 Active
KIRSTY VERNON EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
KIRSTY VERNON EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
KIRSTY VERNON ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-04AM23Liquidation. Administration move to dissolve company
2018-07-23AM10Administrator's progress report
2018-02-13AM06Notice of deemed approval of proposals
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Epm Technology Ltd Westside Park Belmore Way Derby Derbyshire DE21 7AZ
2018-01-03AM03Statement of administrator's proposal
2017-12-15AM01Appointment of an administrator
2017-11-27PSC07CESSATION OF GRAHAM ANTHONY MULHOLLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27PSC02Notification of Asg Investment 8 Limited as a person with significant control on 2017-09-13
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033116650005
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033116650004
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116650006
2017-09-21AP02Appointment of Apadana Management Limited as director on 2017-09-13
2017-09-21AP01DIRECTOR APPOINTED KIRSTY VERNON
2017-09-21AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER MULHOLLAND
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE SELWYN GIBSON
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-08AUDAUDITOR'S RESIGNATION
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116650005
2016-09-14SH0129/10/15 STATEMENT OF CAPITAL GBP 1200
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-01AR0103/02/16 FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1166
2015-03-02AR0103/02/15 FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 20 VICTORIA ROAD DRAYCOTT DERBY DE72 3PS
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1166
2014-02-04AR0103/02/14 FULL LIST
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116650004
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116650004
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-01AR0103/02/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONES
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2013-01-22SH0622/01/13 STATEMENT OF CAPITAL GBP 1166
2013-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-07AR0103/02/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MULHOLLAND / 29/12/2011
2011-03-14AR0103/02/11 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-26AR0103/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH OLIVER MULHOLLAND / 03/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MULHOLLAND / 03/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK JONES / 03/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID CHARLES JONES / 03/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE SELWYN GIBSON / 03/02/2010
2009-02-25363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-02-19363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288bSECRETARY RESIGNED
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2007-09-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-15363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288bSECRETARY RESIGNED
2006-05-16363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-06-27363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS; AMEND
2005-06-2288(2)OAD 25/06/03--------- £ SI 125@1
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-21363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: UNIT 7 VULCAN COURT VULCAN WAY COALVILLE LEICESTERSHIRE LE67 3FW
2004-06-02AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-04-07225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02288cDIRECTOR'S PARTICULARS CHANGED
2003-10-0288(2)RAD 25/06/03--------- £ SI 125@1=125 £ IC 1247/1372
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-03RES04£ NC 1250/1475 12/06/0
2003-02-26363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-11RES04£ NC 1000/1250 04/12/0
2002-12-1188(2)RAD 04/12/02--------- £ SI 248@1=248 £ IC 999/1247
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-04363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-10288bSECRETARY RESIGNED
2001-05-10288aNEW SECRETARY APPOINTED
2001-02-22363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPM TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-08
Petitions to Wind Up (Companies)2017-11-30
Fines / Sanctions
No fines or sanctions have been issued against EPM TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2016-10-21 Satisfied DERBY CITY COUNCIL
2013-12-06 Satisfied DERBY CITY COUNCIL
DEED OF RENT DEPOSIT 2004-09-17 Satisfied THE LEICESTERSHIRE COUNTY COUNCIL
FIXED AND FLOATING CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1998-12-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPM TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of EPM TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPM TECHNOLOGY LIMITED
Trademarks
We have not found any records of EPM TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EPM TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £2,321 Transfer Payments
Derby City Council 0000-00-00 GBP £2,967 Transfer Payments
Derby City Council 0000-00-00 GBP £6,990 Capital Expenditure
Derby City Council 0000-00-00 GBP £2,374 Transfer Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EPM TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EPM TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-10-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-07-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-05-0040169952Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber), of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705 (excl. those of cellular rubber)
2015-05-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2015-05-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2015-02-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2015-02-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEPM TECHNOLOGY LIMITEDEvent Date2017-12-08
In the High Court of Justice, Chancery Division Manchester District Registry Court Number: CR-2017-3141 EPM TECHNOLOGY LIMITED (Company Number 03311665 ) Nature of Business: IND Construction & Enginee…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEPM TECHNOLOGY LIMITEDEvent Date2017-10-26
In the High Court of Justice Business and Property Courts Insolvency and Companies List (ChD) case number CR-2017-007992 A Petition to wind up the above-named Company, EPM Technology Limited (CRN 03311665) of Westside Park, Belmore Way, Derby, DE21 7AZ presented on 26 October 2017 by SMITH COOPER LIMITED of St Helens House, King Street, Derby, DE1 3EE (the Petitioner) claiming to be a creditor of the Company will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4 1NL on: Date: 11 December 2017 Time: 10:30am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention to the Petitioners solicitors in accordance with rule 7.14 by 16.00 hours on 08 December 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPM TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPM TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.