Epropelled Limited COVENTRY


Epropelled started in year 1998 as Private Limited Company with registration number 03681737. The Epropelled company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Coventry at Unit 5 Herald Court. Postal code: CV4 7EZ. Since 2019-10-09 Epropelled Limited is no longer carrying the name Electronica Products.

The company has 2 directors, namely Narotam G., Nabeel S.. Of them, Nabeel S. has been with the company the longest, being appointed on 10 December 1998 and Narotam G. has been with the company for the least time - from 23 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Epropelled Limited Address / Contact

Office Address Unit 5 Herald Court
Office Address2 Sir William Lyons Road
Town Coventry
Post code CV4 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03681737
Date of Incorporation Thu, 10th Dec 1998
Industry Manufacture of other electrical equipment
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Narotam G.

Position: Director

Appointed: 23 August 2023

Nabeel S.

Position: Director

Appointed: 10 December 1998

Matthew T.

Position: Director

Appointed: 28 February 2023

Resigned: 16 November 2023

Tim Q.

Position: Secretary

Appointed: 03 August 2020

Resigned: 25 April 2023

Nabeel S.

Position: Secretary

Appointed: 06 August 2018

Resigned: 03 August 2020

Michael B.

Position: Director

Appointed: 22 February 2018

Resigned: 25 July 2018

Leonard D.

Position: Director

Appointed: 22 February 2018

Resigned: 25 July 2018

Frederic B.

Position: Director

Appointed: 26 March 2009

Resigned: 01 December 2010

Leonard D.

Position: Secretary

Appointed: 17 July 2008

Resigned: 06 August 2018

Musa A.

Position: Secretary

Appointed: 07 December 1999

Resigned: 17 July 2008

Jane E.

Position: Secretary

Appointed: 10 December 1998

Resigned: 07 December 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1998

Resigned: 10 December 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 December 1998

Resigned: 10 December 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Epropelled Inc from Lowell, United States. The abovementioned PSC is categorised as "an incorporated" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Epropelled Inc

116 John Street, Lowell, Ma, United States

Legal authority United States Of America - Delaware
Legal form Incorporated
Notified on 31 August 2018
Nature of control: 75,01-100% shares

Company previous names

Electronica Products October 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-09-302021-12-312022-12-31
Net Worth-1 212 719-1 383 408     
Balance Sheet
Cash Bank In Hand2 115559     
Cash Bank On Hand 55958842413 920  
Current Assets57 99761 54142 57131 37549 720313 147479 568
Debtors35 42630 77124 47321 63421 146  
Intangible Fixed Assets6 9433 407     
Net Assets Liabilities -1 383 883-1 534 268-1 649 318-405 2731 897 2462 774 494
Net Assets Liabilities Including Pension Asset Liability-1 212 719-1 383 408     
Other Debtors 30 77124 47321 63419 934  
Property Plant Equipment 63 37439 37021 72921 476  
Stocks Inventory20 45630 211     
Tangible Fixed Assets36 58463 374     
Total Inventories 30 21117 5109 31714 654  
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-1 212 721-1 383 410     
Shareholder Funds-1 212 719-1 383 408     
Other
Amount Specific Advance Or Credit Directors4 90014 40011 7505 200   
Amount Specific Advance Or Credit Made In Period Directors 85 115108 50582 108   
Amount Specific Advance Or Credit Repaid In Period Directors 94 615105 85575 558   
Accrued Liabilities Deferred Income  2 1618 8302 839  
Accumulated Amortisation Impairment Intangible Assets 116 944118 753119 899120 351  
Accumulated Depreciation Impairment Property Plant Equipment 93 895118 872137 021152 548  
Amounts Owed To Group Undertakings    395 000  
Average Number Employees During Period  3321214
Bank Borrowings Overdrafts 21 3067 4786 35010 534  
Creditors 21 30613 8286 350476 5692 318 8313 386 589
Creditors Due After One Year1 243 9521 394 749     
Creditors Due Within One Year70 391117 081     
Fixed Assets43 62766 88141 06822 28121 576108 438132 527
Increase From Amortisation Charge For Year Intangible Assets  1 8091 146452  
Increase From Depreciation Charge For Year Property Plant Equipment  24 97718 14915 527  
Intangible Assets 3 4071 598452   
Intangible Assets Gross Cost 120 351120 351120 351   
Intangible Fixed Assets Aggregate Amortisation Impairment113 408116 944     
Intangible Fixed Assets Cost Or Valuation120 351      
Investments Fixed Assets100100100100100  
Investments In Group Undertakings 100100100100  
Net Current Assets Liabilities-12 394-1 429 458-1 559 241-1 665 249-426 8492 005 6842 907 021
Number Shares Allotted 2     
Other Creditors 1 384 64018 03612 72415 028  
Other Remaining Borrowings  1 470 9741 591 889   
Other Taxation Social Security Payable 5 4356 1772 8942 065  
Par Value Share 1     
Property Plant Equipment Gross Cost 157 269158 242158 750174 024  
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation121 811157 269     
Tangible Fixed Assets Depreciation85 22793 895     
Total Additions Including From Business Combinations Property Plant Equipment  97350815 274  
Total Assets Less Current Liabilities31 23311 341-1 520 440-1 642 968-405 2731 897 2462 774 494
Trade Creditors Trade Payables 73 45258 36145 34833 842  
Trade Debtors Trade Receivables    1 212  
Advances Credits Directors4 90014 400     
Advances Credits Made In Period Directors126 667      
Advances Credits Repaid In Period Directors128 987      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 14th, July 2023
Free Download (3 pages)

Company search