EPYC LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 6HJ

Company number 05043038
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address VIEWLANDS, COLDHARBOUR, DORKING, SURREY, RH5 6HJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of EPYC LIMITED are www.epyc.co.uk, and www.epyc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Epyc Limited is a Private Limited Company. The company registration number is 05043038. Epyc Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Epyc Limited is Viewlands Coldharbour Dorking Surrey Rh5 6hj. . BEGBIE, Georgina Victoria is a Secretary of the company. HEARD, Nicola is a Director of the company. Secretary HEARD, Nicola has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ATTWOOD, Allan Richard has been resigned. Director ATTWOOD, Allan Richard has been resigned. Director ATTWOOD, Allan Richard has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BEGBIE, Georgina Victoria
Appointed Date: 06 August 2008

Director
HEARD, Nicola
Appointed Date: 19 November 2004
52 years old

Resigned Directors

Secretary
HEARD, Nicola
Resigned: 06 August 2008
Appointed Date: 19 November 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 March 2004
Appointed Date: 13 February 2004

Director
ATTWOOD, Allan Richard
Resigned: 25 September 2008
Appointed Date: 22 August 2008
53 years old

Director
ATTWOOD, Allan Richard
Resigned: 10 October 2009
Appointed Date: 22 August 2008
53 years old

Director
ATTWOOD, Allan Richard
Resigned: 06 August 2008
Appointed Date: 19 November 2004
53 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 March 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Miss Nicola Heard
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

EPYC LIMITED Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

06 Feb 2016
Compulsory strike-off action has been discontinued
04 Feb 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 38 more events
26 Nov 2004
New secretary appointed;new director appointed
18 Mar 2004
Registered office changed on 18/03/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW
18 Mar 2004
Director resigned
18 Mar 2004
Secretary resigned
13 Feb 2004
Incorporation

EPYC LIMITED Charges

18 October 2013
Charge code 0504 3038 0003
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 October 2008
Rent deposit deed
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Tyshoe Limited
Description: A cash deposit of £12,375.00.
16 October 2008
Rent deposit deed
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Tyshoe Limited
Description: A cash deposit of £11,625.00.