Epoque Services Incorporated Limited LONDON


Founded in 2010, Epoque Services Incorporated, classified under reg no. 07244654 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for 14 years. Its financial year was closed on Tuesday 28th May and its latest financial statement was filed on Tue, 31st May 2022. Since Fri, 10th Sep 2021 Epoque Services Incorporated Limited is no longer carrying the name Hairstyler.

The firm has 2 directors, namely Howard W., Josh W.. Of them, Josh W. has been with the company the longest, being appointed on 8 April 2021 and Howard W. has been with the company for the least time - from 4 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Agnieszka M. who worked with the the firm until 11 August 2020.

Epoque Services Incorporated Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07244654
Date of Incorporation Thu, 6th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 28th May
Company age 14 years old
Account next due date Wed, 28th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Howard W.

Position: Director

Appointed: 04 April 2023

Josh W.

Position: Director

Appointed: 08 April 2021

Howard W.

Position: Director

Appointed: 11 August 2020

Resigned: 09 September 2021

Josh W.

Position: Director

Appointed: 20 September 2012

Resigned: 22 July 2020

Agnieszka M.

Position: Secretary

Appointed: 06 May 2010

Resigned: 11 August 2020

Agnieszka M.

Position: Director

Appointed: 06 May 2010

Resigned: 11 August 2020

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Howard W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Agnieszka M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Howard W.

Notified on 11 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Agnieszka M.

Notified on 6 April 2016
Ceased on 11 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hairstyler September 10, 2021
Stunning Impressions September 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-28
Net Worth-78 792-124 013        
Balance Sheet
Cash Bank On Hand 1 120108670377771121015 601 
Current Assets45 95211 1205 9783 1362 75377 21064 807109 809
Debtors6 055 8701 4662 376   49 206 
Net Assets Liabilities       -116 26565 950117 834
Other Debtors        44 800 
Property Plant Equipment 3 0782 8753 6202 7172 0381 5281 146859 
Total Inventories 10 0005 0001 000      
Cash Bank In Hand3 3971 120        
Stocks Inventory36 50010 000        
Tangible Fixed Assets4 0843 078        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-78 793-124 014        
Shareholder Funds-78 792-124 013        
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 5497 367   9 84110 128 
Creditors 138 211146 818124 494130 073128 335128 947101 92523 35520 893
Increase From Depreciation Charge For Year Property Plant Equipment   818    287 
Net Current Assets Liabilities-82 876-127 091-140 840-121 358-127 320-128 258-128 936-117 41141 45288 916
Other Creditors       101 925108 261 
Other Taxation Social Security Payable        4 664 
Property Plant Equipment Gross Cost  9 42410 987   10 987  
Total Additions Including From Business Combinations Property Plant Equipment   1 563      
Total Assets Less Current Liabilities-78 792-124 013-137 965-117 738-124 603-126 220-127 408-116 26542 31190 331
Trade Creditors Trade Payables       7472 643 
Trade Debtors Trade Receivables        4 406 
Fixed Assets        8591 415
Creditors Due Within One Year128 828138 211        
Number Shares Allotted 1        
Par Value Share 1        
Share Capital Allotted Called Up Paid11        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Thu, 8th Feb 2024. New Address: C/O Laytons Llp, 3rd Floor Pinners Hall 105- 108 Old Broad Street London EC2N 1ER. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements