You are here: bizstats.co.uk > a-z index > E list > EP list

Epw Bureau Services Ltd COVENTRY


Founded in 1999, Epw Bureau Services, classified under reg no. 03719046 is an active company. Currently registered at 9 Hurst Road CV6 6EG, Coventry the company has been in the business for 25 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since September 1, 2011 Epw Bureau Services Ltd is no longer carrying the name Taxalocate.

At present there are 4 directors in the the company, namely Gagandeep U., Simon H. and Peter S. and others. In addition one secretary - Peter S. - is with the firm. Currenlty, the company lists one former director, whose name is Rachel L. and who left the the company on 1 September 2011. In addition, there is one former secretary - Patricia P. who worked with the the company until 1 September 2011.

Epw Bureau Services Ltd Address / Contact

Office Address 9 Hurst Road
Office Address2 Longford
Town Coventry
Post code CV6 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03719046
Date of Incorporation Wed, 24th Feb 1999
Industry Bookkeeping activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Gagandeep U.

Position: Director

Appointed: 04 February 2022

Peter S.

Position: Secretary

Appointed: 01 September 2011

Simon H.

Position: Director

Appointed: 16 August 2007

Peter S.

Position: Director

Appointed: 16 August 2007

David P.

Position: Director

Appointed: 16 August 2007

Rachel L.

Position: Director

Appointed: 24 February 1999

Resigned: 01 September 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 February 1999

Resigned: 24 February 1999

Patricia P.

Position: Secretary

Appointed: 24 February 1999

Resigned: 01 September 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1999

Resigned: 24 February 1999

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is David P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Patricia P. This PSC owns 25-50% shares. The third one is Simon H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

David P.

Notified on 15 January 2022
Nature of control: significiant influence or control

Patricia P.

Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control: 25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control: 25-50% shares

Martina S.

Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control: 25-50% shares

Company previous names

Taxalocate September 1, 2011
Taxalocate Recruitment August 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth43 30016 821     
Balance Sheet
Current Assets104 90979 574129 230125 174255 771197 654184 677
Cash Bank In Hand1 2502 434     
Debtors103 65977 140     
Net Assets Liabilities Including Pension Asset Liability43 30016 821     
Reserves/Capital
Called Up Share Capital297297     
Profit Loss Account Reserve43 00316 524     
Shareholder Funds43 30016 821     
Other
Average Number Employees During Period  1819171719
Creditors  84 17191 024152 954132 335122 116
Net Current Assets Liabilities43 30016 87145 05934 150102 81765 31962 561
Total Assets Less Current Liabilities43 30016 87145 05934 150102 81765 31962 561
Creditors Due After One Year 50     
Creditors Due Within One Year61 60962 703     
Number Shares Allotted 99     
Par Value Share 1     
Share Capital Allotted Called Up Paid9999     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements