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

EPA MANUFACTURING LIMITED

UNIT 2, CHANCERY COURT, 34 WEST STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6ES,
Company Registration Number
07129623
Private Limited Company
Active

Company Overview

About Epa Manufacturing Ltd
EPA MANUFACTURING LIMITED was founded on 2010-01-19 and has its registered office in Retford. The organisation's status is listed as "Active". Epa Manufacturing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EPA MANUFACTURING LIMITED
 
Legal Registered Office
UNIT 2, CHANCERY COURT
34 WEST STREET
RETFORD
NOTTINGHAMSHIRE
DN22 6ES
Other companies in SK8
 
Previous Names
EPAMFG LIMITED02/02/2010
Filing Information
Company Number 07129623
Company ID Number 07129623
Date formed 2010-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPA MANUFACTURING LIMITED
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.

Company Officers of EPA MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
BERNARD PAUL MONTANA
Director 2010-01-19
GILLIAN MONTANA
Director 2011-08-01
PETER ANTHONY PIERRINI
Director 2010-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN RUSSELL
Director 2010-01-19 2013-10-05
ANTHONY LEWIS
Director 2010-01-19 2011-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD PAUL MONTANA EPA DEFENCE LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active - Proposal to Strike off
BERNARD PAUL MONTANA ONE 4 PACK LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
BERNARD PAUL MONTANA EXTREME BALLISTICS R & D LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2018-05-08
BERNARD PAUL MONTANA EXTREME PERFORMANCE (R & D) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-10-29
BERNARD PAUL MONTANA EXTREME PERFORMANCE LIMITED Director 1999-12-15 CURRENT 1999-12-13 Active
GILLIAN MONTANA EXTREME PERFORMANCE LIMITED Director 2011-07-29 CURRENT 1999-12-13 Active
GILLIAN MONTANA EXTREME PERFORMANCE (R & D) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-10-29
PETER ANTHONY PIERRINI EPA DEFENCE LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active - Proposal to Strike off
PETER ANTHONY PIERRINI ONE 4 PACK LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
PETER ANTHONY PIERRINI NONEX LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
PETER ANTHONY PIERRINI EXTREME BALLISTICS R & D LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2018-05-08
PETER ANTHONY PIERRINI NONEX PBC LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
PETER ANTHONY PIERRINI NONEX SYSTEMS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
PETER ANTHONY PIERRINI EXTREME PERFORMANCE (R & D) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-10-29
PETER ANTHONY PIERRINI FALDINGWORTH DEFENCE LTD Director 2009-08-24 CURRENT 2007-05-10 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
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-08CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071296230001
2023-10-04CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Director's details changed for Mr Bernard Paul Montana on 2022-10-02
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-04CH01Director's details changed for Mr Bernard Paul Montana on 2022-10-02
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20PSC05Change of details for E P Group Limited as a person with significant control on 2020-02-17
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Westminister House 10 Westminster Road Macclesfield SK10 1BX United Kingdom
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL
2019-07-22PSC05Change of details for E P Group Limited as a person with significant control on 2019-07-22
2019-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2019-03-27PSC07CESSATION OF BERNARD MONTANA AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26PSC07CESSATION OF GILLIAN MONTANA AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26PSC02Notification of E P Group Limited as a person with significant control on 2019-02-12
2019-03-20SH0111/02/19 STATEMENT OF CAPITAL GBP 136
2019-03-20SH08Change of share class name or designation
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY PIERRINI
2018-08-21PSC07CESSATION OF PETER PIERRINI AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 68
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071296230002
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071296230001
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 68
2016-02-05AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 68
2015-02-09AR0119/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 68
2014-03-12AR0119/01/14 ANNUAL RETURN FULL LIST
2014-03-11RES01ALTER ARTICLES 21/02/2014
2014-03-11RES12Resolution of varying share rights or name
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-29SH0629/10/13 STATEMENT OF CAPITAL GBP 68
2013-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL
2013-02-01AR0119/01/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-27AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-01-31AR0119/01/12 FULL LIST
2011-08-12AP01DIRECTOR APPOINTED MRS GILL MONTANA
2011-06-15AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-12AR0119/01/11 FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AS ENGLAND
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2010-02-02RES15CHANGE OF NAME 19/01/2010
2010-02-02CERTNMCOMPANY NAME CHANGED EPAMFG LIMITED CERTIFICATE ISSUED ON 02/02/10
2010-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EPA MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPA MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EPA MANUFACTURING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EPA MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of EPA MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPA MANUFACTURING LIMITED
Trademarks
We have not found any records of EPA MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPA MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as EPA MANUFACTURING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EPA MANUFACTURING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPA MANUFACTURING 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 EPA MANUFACTURING 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.