Company NameEpiphany Contracts Ltd
Company StatusDissolved
Company Number11782568
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)
Previous NameEpiphany Decor Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Stephanie Louise Roberts
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Haygreen Road
Witham
Essex
CM8 1GT
Director NameMr Daniel Thomas Gealy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2019(1 month after company formation)
Appointment Duration4 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Haygreen Road
Witham
Essex
CM8 1GT
Director NameMr Jay Michael Adams
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Haygreen Road
Witham
Essex
CM8 1GT

Location

Registered Address51 Haygreen Road
Witham
Essex
CM8 1GT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 January 2020Change of details for Mrs Stephanie Louise Roberts as a person with significant control on 2 January 2020 (2 pages)
3 January 2020Director's details changed for Mr Daniel Thomas Gealy on 2 January 2020 (2 pages)
3 January 2020Registered office address changed from 51 Haygreen Road Witham CM8 1GT United Kingdom to Suite 3 Days Farm Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL on 3 January 2020 (1 page)
3 January 2020Director's details changed for Mr Jay Michael Adams on 2 January 2020 (2 pages)
3 January 2020Director's details changed for Mrs Stephanie Louise Roberts on 2 January 2020 (2 pages)
15 August 2019Appointment of Mr Jay Michael Adams as a director on 15 August 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
(3 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
26 February 2019Appointment of Mr Daniel Thomas Gealy as a director on 26 February 2019 (2 pages)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)