Company Information for EPICAM LIMITED
FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, CB4 2HY,
|
Company Registration Number
03824309
Private Limited Company
Active |
Company Name | |
---|---|
EPICAM LIMITED | |
Legal Registered Office | |
FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY Other companies in CB4 | |
Company Number | 03824309 | |
---|---|---|
Company ID Number | 03824309 | |
Date formed | 1999-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB759926761 |
Last Datalog update: | 2023-10-07 13:28:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EPICAM PRODUCTIONS LIMITED | 8, LAWNS MOUNT, NEW FARNLEY LAWNS MOUNT BEECHFIELDS LEEDS WEST YORKSHIRE LS12 5RG | Dissolved | Company formed on the 2017-03-02 |
Officer | Role | Date Appointed |
---|---|---|
DEREK CLIFFORD NICHOLLS |
||
ANTHONY OSBORNE DYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIQAIR LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2005-05-10 | Active | |
CRYOFUEL ENERGY SYSTEMS LIMITED | Director | 2016-09-29 | CURRENT | 2016-06-28 | Liquidation | |
EPICHARGE LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active | |
EPIQAIR LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-10 | Active | |
ROTARY POWER COUPLE ENGINES LIMITED | Director | 1996-04-23 | CURRENT | 1995-11-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHAUSS | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution In acordance with article 11 of the company articles of association, being the holders of not less than three- quarters in nominal value of the issued preference shares of 0.01 each in the capital of the company, he | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2020-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. STEFAN SCHAUSS | |
CH01 | Director's details changed for Mr. Oleg-Serguei Schkoda on 2020-09-02 | |
AP01 | DIRECTOR APPOINTED MR. OLEG-SERGUEI SCHKODA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Peter Howarth on 2019-06-10 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Tony Osborne Dye as company secretary on 2019-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
AP03 | Appointment of Mr. Peter Howarth as company secretary on 2018-08-28 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 1412.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 09/12/2016 | |
RES01 | ADOPT ARTICLES 09/12/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1412.8 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1412.8 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 1412.8 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 1412.8 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 112.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 112.8 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 112.8 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM Unit 5 Lintech Court the Grip, Linton Cambridge Cambridgeshire CB21 4XN | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 112.80 | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR DEREK CLIFFORD NICHOLLS / 01/11/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 12/08/09 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | AD 19/12/08 GBP SI 530@0.01=5.3 GBP IC 106.04/111.34 | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT 5 LINTECH COURT THE GRIP, LINTON CAMBRIDGE CAMBRIDGESHIRE CB1 6XN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: LINTECH COURT THE GRIP, LINTON CAMBRIDGE CAMBRIDGESHIRE CB1 6XN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
122 | S-DIV 13/05/05 | |
88(2)R | AD 13/05/05--------- £ SI 604@.01=6 £ IC 100/106 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
88(2)R | AD 10/10/00--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
|
|
|
|
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 EPICAM LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as EPICAM LIMITED are:
Category | Award/Grant | |
---|---|---|
Demonstration of Aggressive Downsizing a Truck Engine with Epicam Supercharger - ESTED (Epicam Supercharger Truck Engine Downsizing) : Collaborative Research and Development | 2010-02-01 | £ 202,954 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |