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

E-pay Logistics Ltd CAMBRIDGE


E-pay Logistics started in year 2012 as Private Limited Company with registration number 08329363. The E-pay Logistics company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cambridge at Suite D South Cambridge Business Park, Babraham Road. Postal code: CB22 3JH.

The company has 2 directors, namely Howard E., Jane E.. Of them, Howard E., Jane E. have been with the company the longest, being appointed on 13 December 2012. As of 18 April 2024, our data shows no information about any ex officers on these positions.

E-pay Logistics Ltd Address / Contact

Office Address Suite D South Cambridge Business Park, Babraham Road
Office Address2 Sawston
Town Cambridge
Post code CB22 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08329363
Date of Incorporation Thu, 13th Dec 2012
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Howard E.

Position: Director

Appointed: 13 December 2012

Jane E.

Position: Director

Appointed: 13 December 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Jane E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Howard E. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Howard E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth865132-610        
Balance Sheet
Cash Bank On Hand  504114 7111356198651226 8564 946
Property Plant Equipment  27  555278 3815 4373 862
Cash Bank In Hand22 39811150        
Current Assets22 67811150        
Debtors280          
Net Assets Liabilities Including Pension Asset Liability865132-610        
Tangible Fixed Assets86144427        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve863130-612        
Shareholder Funds865132-610        
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2241 2511 2511 5281 8052 0832 1682 7884 827
Average Number Employees During Period         22
Creditors  6871 0474 5606461402 6141 4128 591483
Increase From Depreciation Charge For Year Property Plant Equipment   27 277277278856202 039
Net Current Assets Liabilities4-312-637-1 00610 151-511479-2 528-90018 2654 463
Other Creditors  6861 0462 14064692 6141 237360479
Other Taxation Social Security Payable    2 419 131 1758 2314
Property Plant Equipment Gross Cost  1 2511 2511 2512 0832 0832 0832 5498 2258 689
Total Additions Including From Business Combinations Property Plant Equipment     832  4665 676464
Total Assets Less Current Liabilities865132-610-1 00610 15144757-2 528-51923 7028 325
Trade Creditors Trade Payables  111      
Creditors Due Within One Year22 674423687        
Fixed Assets86144427        
Tangible Fixed Assets Cost Or Valuation1 2511 2511 251        
Tangible Fixed Assets Depreciation3908071 224        
Tangible Fixed Assets Depreciation Charged In Period 417417        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates December 13, 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements