Downham Train Epstein Limited BURY


Founded in 1992, Downham Train Epstein, classified under reg no. 02677179 is an active company. Currently registered at The Exchange BL9 0DN, Bury the company has been in the business for 32 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Richard T., appointed on 30 May 2012. In addition, a secretary was appointed - Richard T., appointed on 30 May 2012. Currently 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.

Downham Train Epstein Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677179
Date of Incorporation Tue, 14th Jan 1992
Industry Dormant Company
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Richard T.

Position: Secretary

Appointed: 30 May 2012

Richard T.

Position: Director

Appointed: 30 May 2012

John T.

Position: Secretary

Appointed: 14 May 2008

Resigned: 30 May 2012

Nicholas F.

Position: Director

Appointed: 09 May 2008

Resigned: 22 March 2022

John T.

Position: Director

Appointed: 09 May 2008

Resigned: 30 May 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1992

Resigned: 14 January 1992

Mark C.

Position: Director

Appointed: 14 January 1992

Resigned: 19 November 1993

Gerald E.

Position: Director

Appointed: 14 January 1992

Resigned: 31 December 1996

Keith T.

Position: Director

Appointed: 14 January 1992

Resigned: 02 May 2008

London Law Services Limited

Position: Nominee Director

Appointed: 14 January 1992

Resigned: 14 January 1992

Mervyn M.

Position: Director

Appointed: 14 January 1992

Resigned: 14 May 2008

Mervyn M.

Position: Secretary

Appointed: 14 January 1992

Resigned: 14 May 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is George L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

George L.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 14 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas F.

Notified on 14 January 2017
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors909909909909909909909909
Other Debtors909909909909909909909909
Other
Average Number Employees During Period   22221
Total Assets Less Current Liabilities909909909909909909909909

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 18th, January 2024
Free Download (6 pages)

Company search

Advertisements