Epc Global Solutions Uk Ltd PARK CHAPELTOWN SHEFFIELD


Epc Global Solutions Uk started in year 1986 as Private Limited Company with registration number 01980926. The Epc Global Solutions Uk company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Park Chapeltown Sheffield at 1-2 Chambers Way Newton. Postal code: S35 2PH. Since 4th March 2021 Epc Global Solutions Uk Ltd is no longer carrying the name Csi Lifecycle Services Uk.

The firm has 5 directors, namely Ian S., James G. and Nuri B. and others. Of them, Stephen H. has been with the company the longest, being appointed on 3 March 1999 and Ian S. and James G. and Nuri B. have been with the company for the least time - from 1 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epc Global Solutions Uk Ltd Address / Contact

Office Address 1-2 Chambers Way Newton
Office Address2 Chambers Road Thorncliffe
Town Park Chapeltown Sheffield
Post code S35 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01980926
Date of Incorporation Wed, 22nd Jan 1986
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Ian S.

Position: Director

Appointed: 01 November 2018

James G.

Position: Director

Appointed: 01 November 2018

Nuri B.

Position: Director

Appointed: 01 November 2018

Barry N.

Position: Director

Appointed: 01 November 2000

Stephen H.

Position: Director

Appointed: 03 March 1999

Christine C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 13 December 2018

Christine C.

Position: Director

Appointed: 15 April 2008

Resigned: 13 December 2018

Peter G.

Position: Director

Appointed: 27 September 2002

Resigned: 10 July 2018

Thomas B.

Position: Secretary

Appointed: 29 January 2001

Resigned: 09 April 2008

E G.

Position: Secretary

Appointed: 03 March 1999

Resigned: 29 January 2001

Paul H.

Position: Director

Appointed: 19 December 1990

Resigned: 03 March 1999

Helen M.

Position: Director

Appointed: 19 December 1990

Resigned: 03 March 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Csi Leasing Uk Limited from Sheffield, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Csi Leasing Uk Limited

1 - 2 Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH, England

Legal authority Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 036935340
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Csi Lifecycle Services Uk March 4, 2021
Mckenzie Hughes Computers September 30, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements