EPIPHANY SOLUTIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 4RG

Company number 05326242
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address ALBERT WORKS, SIDNEY STREET, SHEFFIELD, ENGLAND, S1 4RG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 999.9676 . The most likely internet sites of EPIPHANY SOLUTIONS LIMITED are www.epiphanysolutions.co.uk, and www.epiphany-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 5.1 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epiphany Solutions Limited is a Private Limited Company. The company registration number is 05326242. Epiphany Solutions Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Epiphany Solutions Limited is Albert Works Sidney Street Sheffield England S1 4rg. . SPROT, Michael is a Secretary of the company. BODDY, Martin is a Director of the company. GARDNER, Andrew Robert is a Director of the company. SHAW, Robert Bernard is a Director of the company. SPROT, Michael is a Director of the company. Secretary QUIGLEY, Barbara Anne has been resigned. Secretary QUIGLEY, Shane William has been resigned. Secretary SCAIFE, Ryan has been resigned. Director QUIGLEY, Shane William has been resigned. Director SKIDMORE, Robin Anthony has been resigned. Director WADSWORTH, Simon has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SPROT, Michael
Appointed Date: 17 March 2014

Director
BODDY, Martin
Appointed Date: 17 March 2014
60 years old

Director
GARDNER, Andrew Robert
Appointed Date: 17 March 2014
62 years old

Director
SHAW, Robert Bernard
Appointed Date: 05 April 2011
55 years old

Director
SPROT, Michael
Appointed Date: 17 March 2014
46 years old

Resigned Directors

Secretary
QUIGLEY, Barbara Anne
Resigned: 05 June 2007
Appointed Date: 07 January 2005

Secretary
QUIGLEY, Shane William
Resigned: 20 August 2009
Appointed Date: 05 June 2007

Secretary
SCAIFE, Ryan
Resigned: 17 March 2014
Appointed Date: 20 August 2009

Director
QUIGLEY, Shane William
Resigned: 30 November 2014
Appointed Date: 09 December 2005
48 years old

Director
SKIDMORE, Robin Anthony
Resigned: 31 August 2015
Appointed Date: 07 January 2005
45 years old

Director
WADSWORTH, Simon
Resigned: 01 May 2007
Appointed Date: 19 October 2006
61 years old

Persons With Significant Control

Jaywing Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EPIPHANY SOLUTIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Sep 2016
Full accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 999.9676

28 Sep 2015
Full accounts made up to 31 March 2015
01 Sep 2015
Termination of appointment of Robin Anthony Skidmore as a director on 31 August 2015
...
... and 60 more events
09 Jan 2006
Return made up to 07/01/06; full list of members
09 Jan 2006
Registered office changed on 09/01/06 from: 15 queen square house leeds west yorkshire LS2 8AJ
09 Jan 2006
Secretary's particulars changed
19 Dec 2005
New director appointed
07 Jan 2005
Incorporation

EPIPHANY SOLUTIONS LIMITED Charges

17 March 2014
Charge code 0532 6242 0003
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2010
Debenture
Delivered: 27 July 2010
Status: Satisfied on 26 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…