Company NameEpping Investments Limited
Company StatusDissolved
Company Number05380693
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Terrance Brimley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(2 days after company formation)
Appointment Duration17 years, 5 months (closed 02 August 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Bassett Fields
272a High Road
North Weald
Essex
CM16 6EF
Secretary NameTracey Margaret Brimley
NationalityBritish
StatusClosed
Appointed04 March 2005(2 days after company formation)
Appointment Duration17 years, 5 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address1 Bassett Fields
272a High Road
North Weald
Essex
CM16 6EF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01992 560648
Telephone regionLea Valley

Location

Registered Address1 Bassett Fields
272a High Road
North Weald
Essex
CM16 6EF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

1 at £1David Terrance Brimley
50.00%
Ordinary
1 at £1Tracey Margaret Brimley
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£2,764
Current Liabilities£45,260

Accounts

Latest Accounts28 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End28 September

Filing History

12 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (1 page)
4 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 March 2010Director's details changed for David Terrance Brimley on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for David Terrance Brimley on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 May 2009Return made up to 02/03/09; full list of members (3 pages)
18 May 2009Return made up to 02/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 May 2008Return made up to 02/03/08; full list of members (3 pages)
29 May 2008Return made up to 02/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 April 2007Return made up to 02/03/07; full list of members (2 pages)
26 April 2007Return made up to 02/03/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 March 2006Return made up to 02/03/06; full list of members (2 pages)
30 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
11 March 2005Registered office changed on 11/03/05 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
2 March 2005Incorporation (6 pages)
2 March 2005Incorporation (6 pages)