Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EPMH LIMITED
Company Information for

EPMH LIMITED

IGH, 3 MAGDALEN PLACE, DUNDEE, ANGUS, DD1 4NN,
Company Registration Number
SC214323
Private Limited Company
Active

Company Overview

About Epmh Ltd
EPMH LIMITED was founded on 2001-01-03 and has its registered office in Dundee. The organisation's status is listed as "Active". Epmh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPMH LIMITED
 
Legal Registered Office
IGH
3 MAGDALEN PLACE
DUNDEE
ANGUS
DD1 4NN
Other companies in DD1
 
Previous Names
BIGDEPOT.COM LIMITED09/12/2008
Filing Information
Company Number SC214323
Company ID Number SC214323
Date formed 2001-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB789776044  
Last Datalog update: 2024-04-06 18:33:10
Primary Source:Companies House
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 EPMH LIMITED
The following companies were found which have the same name as EPMH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPMH, LLC 6044 GATEWAY BLVD E STE 500 EL PASO TX 79905 Active Company formed on the 2020-02-17

Company Officers of EPMH LIMITED

Current Directors
Officer Role Date Appointed
EMRAN PATEL
Company Secretary 2006-05-24
EMRAN PATEL
Director 2006-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAM HEANGORA
Director 2008-02-01 2012-01-04
DINESH BAILWAL
Director 2006-05-24 2007-10-05
ZAHIDA BAILWAL
Company Secretary 2001-10-08 2006-05-23
ZAHIDA BAILWAL
Director 2001-10-08 2006-05-23
TALKEEN HANSLOD
Director 2001-10-08 2006-02-28
DM COMPANY SERVICES LIMITED
Nominated Secretary 2001-01-03 2001-10-08
DM DIRECTOR LIMITED
Nominated Director 2001-01-03 2001-10-08

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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-15CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-26AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-26AA30/06/16 TOTAL EXEMPTION SMALL
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Emran Patel on 2016-01-01
2016-01-06CH03SECRETARY'S DETAILS CHNAGED FOR EMRAN PATEL on 2016-01-01
2015-02-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-04AR0103/01/14 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0103/01/13 ANNUAL RETURN FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIAM HEANGORA
2012-03-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0103/01/12 ANNUAL RETURN FULL LIST
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM 10 Millhall Crescent Dundee Angus DD2 1TN
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0103/01/11 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-30AR0103/01/10 ANNUAL RETURN FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EMRAN PATEL / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAM HEANGORA / 30/01/2010
2009-04-21AA30/06/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-06CERTNMCOMPANY NAME CHANGED BIGDEPOT.COM LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-02-07363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: BLOCK 31 DUNSINANE INDUSTRIAL ESTATE DUNDEE ANGUS DD2 3QF
2007-10-19288bDIRECTOR RESIGNED
2007-06-13363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 626 PERTH ROAD DUNDEE ANGUS DD2 1QB
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 17 GOWRIE STREET DUNDEE DD2 1ES
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-09363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/04
2004-07-05363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-22363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-14363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-22288bSECRETARY RESIGNED
2001-10-22287REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE
2001-10-22225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-22288bDIRECTOR RESIGNED
2001-10-22123NC INC ALREADY ADJUSTED 08/10/01
2001-10-22RES04£ NC 100/1000 08/10/0
2001-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-10-2288(2)RAD 17/10/01--------- £ SI 999@1=999 £ IC 1/1000
2001-09-28CERTNMCOMPANY NAME CHANGED KAO LIMITED CERTIFICATE ISSUED ON 28/09/01
2001-01-11CERTNMCOMPANY NAME CHANGED DMWS 459 LIMITED CERTIFICATE ISSUED ON 11/01/01
2001-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to EPMH 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 EPMH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPMH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-07-01 £ 8,869
Creditors Due Within One Year 2011-07-01 £ 19,182
Other Creditors Due Within One Year 2012-07-01 £ 6,135
Other Creditors Due Within One Year 2011-07-01 £ 14,615
Taxation Social Security Due Within One Year 2012-07-01 £ 1,588
Taxation Social Security Due Within One Year 2011-07-01 £ 27
Trade Creditors Within One Year 2012-07-01 £ 1,146
Trade Creditors Within One Year 2011-07-01 £ 4,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EPMH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 11,463
Cash Bank In Hand 2011-07-01 £ 13,741
Current Assets 2012-07-01 £ 16,578
Current Assets 2011-07-01 £ 25,844
Debtors 2012-07-01 £ 5,115
Debtors 2011-07-01 £ 916
Fixed Assets 2011-07-01 £ 0
Other Debtors 2011-07-01 £ 916
Shareholder Funds 2012-07-01 £ 7,709
Shareholder Funds 2011-07-01 £ 6,662
Stocks Inventory 2011-07-01 £ 11,187
Tangible Fixed Assets 2011-07-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPMH LIMITED registering or being granted any patents
Domain Names

EPMH LIMITED owns 1 domain names.

bigdepot.co.uk  

Trademarks
We have not found any records of EPMH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPMH 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 (46900 - Non-specialised wholesale trade) as EPMH LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EPMH 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 EPMH 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 EPMH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4