EPSICON VENTURES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 1PY

Company number 03518487
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 21 HYDE PARK ROAD, LEEDS, LS6 1PY
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 . The most likely internet sites of EPSICON VENTURES LIMITED are www.epsiconventures.co.uk, and www.epsicon-ventures.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. Epsicon Ventures Limited is a Private Limited Company. The company registration number is 03518487. Epsicon Ventures Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Epsicon Ventures Limited is 21 Hyde Park Road Leeds Ls6 1py. The company`s financial liabilities are £320.94k. It is £38.26k against last year. The cash in hand is £4.02k. It is £2.66k against last year. And the total assets are £756.07k, which is £-85.26k against last year. MAUMONIAT, Firzora is a Secretary of the company. MAUMONIAT, Adam Yousuf is a Director of the company. Secretary MAUMONIAT, Vilayat has been resigned. Secretary PATEL, Anver has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director MAUMONIAT, Ilyas Yusuf has been resigned. Director MAUMONIAT, Mohammed Ali has been resigned. Director MAUMONIAT, Rafi Ahmed has been resigned. Director MAUMONIAT, Vilayat has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


epsicon ventures Key Finiance

LIABILITIES £320.94k
+13%
CASH £4.02k
+196%
TOTAL ASSETS £756.07k
-11%
All Financial Figures

Current Directors

Secretary
MAUMONIAT, Firzora
Appointed Date: 31 December 2014

Director
MAUMONIAT, Adam Yousuf
Appointed Date: 27 February 1998
63 years old

Resigned Directors

Secretary
MAUMONIAT, Vilayat
Resigned: 31 December 2014
Appointed Date: 27 February 1998

Secretary
PATEL, Anver
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Director
MAUMONIAT, Ilyas Yusuf
Resigned: 31 December 2014
Appointed Date: 04 October 2008
60 years old

Director
MAUMONIAT, Mohammed Ali
Resigned: 31 December 2014
Appointed Date: 27 February 1998
57 years old

Director
MAUMONIAT, Rafi Ahmed
Resigned: 31 December 2014
Appointed Date: 04 October 2008
62 years old

Director
MAUMONIAT, Vilayat
Resigned: 31 December 2014
Appointed Date: 27 February 1998
69 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

EPSICON VENTURES LIMITED Events

25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
First Gazette notice for compulsory strike-off
19 May 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 69 more events
15 Feb 1999
Accounting reference date extended from 28/02/99 to 31/03/99
05 Nov 1998
Registered office changed on 05/11/98 from: 88 kingsway holborn london WC2B 6AW
05 Nov 1998
Secretary resigned
05 Nov 1998
Director resigned
27 Feb 1998
Incorporation

EPSICON VENTURES LIMITED Charges

14 November 2008
Debenture
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2002
Debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…