Company number 02196307
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address DEVONSHIRE BUSINESS CENTRE, DEVONSHIRE BUSINESS CENTRE, LETCHWORTH GARDEN CITY, HERTFORDHSIRE, ENGLAND, SG6 1GJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EPISYS LIMITED are www.episys.co.uk, and www.episys.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and three months. Episys Limited is a Private Limited Company.
The company registration number is 02196307. Episys Limited has been working since 19 November 1987.
The present status of the company is Active. The registered address of Episys Limited is Devonshire Business Centre Devonshire Business Centre Letchworth Garden City Hertfordhsire England Sg6 1gj. The company`s financial liabilities are £129.42k. It is £-1043.61k against last year. The cash in hand is £41.45k. It is £25.79k against last year. And the total assets are £1257.88k, which is £-1068.5k against last year. HERRON, Julie Dawn is a Secretary of the company. BUCHANAN, Derek is a Director of the company. HERRON, Julie Dawn is a Director of the company. Secretary BROOKS, Garry William has been resigned. Secretary HIETT, Christine has been resigned. Secretary UTLEY, Ann has been resigned. Director BARRELL, Alan Walter, Professor has been resigned. Director BROOKS, Garry William has been resigned. Director HIETT, Richard has been resigned. Director RICHARDSON, Philip James has been resigned. Director ROGERS, Susan Lesley has been resigned. Director ROTHMAN, Edward has been resigned. Director SENIOR, Alan has been resigned. Director STEWART, Hugh John Patrick has been resigned. Director UTLEY, Ann has been resigned. The company operates in "Information technology consultancy activities".
episys Key Finiance
LIABILITIES
£129.42k
-89%
CASH
£41.45k
+164%
TOTAL ASSETS
£1257.88k
-46%
All Financial Figures
Current Directors
Resigned Directors
Secretary
UTLEY, Ann
Resigned: 26 June 2002
Appointed Date: 21 September 1998
Director
SENIOR, Alan
Resigned: 06 January 1999
Appointed Date: 01 March 1998
77 years old
Director
UTLEY, Ann
Resigned: 11 February 2003
Appointed Date: 21 September 1998
70 years old
Persons With Significant Control
Episys Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EPISYS LIMITED Events
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
31 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 113 more events
02 Mar 1988
Company name changed queststride LIMITED\certificate issued on 03/03/88
02 Mar 1988
Secretary resigned;new secretary appointed
02 Mar 1988
Director resigned;new director appointed
02 Mar 1988
Registered office changed on 02/03/88 from: 2 baches st london N1 6UB
19 Nov 1987
Incorporation
22 January 1997
Guarantee & debenture
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1996
Legal charge
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at newark close, york way, royston…
25 October 1995
Debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1988
Deed of charge of copyright
Delivered: 13 April 1988
Status: Satisfied
on 22 June 1990
Persons entitled: Electroplan Limited
Description: 1) all copyrights & rights in the nature of copyright now…