Epaq Systems Limited SHEFFIELD


Founded in 2006, Epaq Systems, classified under reg no. 05998217 is an active company. Currently registered at Sum Studios S2 3AQ, Sheffield the company has been in the business for 18 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Paula B., Iain G. and Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 16 February 2007 and Paula B. has been with the company for the least time - from 18 January 2021. Currently 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.

Epaq Systems Limited Address / Contact

Office Address Sum Studios
Office Address2 Hartley Street
Town Sheffield
Post code S2 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05998217
Date of Incorporation Tue, 14th Nov 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Paula B.

Position: Director

Appointed: 18 January 2021

Iain G.

Position: Director

Appointed: 05 March 2012

Stephen R.

Position: Director

Appointed: 16 February 2007

Lisa W.

Position: Director

Appointed: 30 November 2015

Resigned: 18 January 2021

Katrina P.

Position: Secretary

Appointed: 20 December 2012

Resigned: 29 June 2022

Kirsten M.

Position: Director

Appointed: 01 April 2011

Resigned: 30 November 2015

Gary R.

Position: Secretary

Appointed: 17 August 2010

Resigned: 19 November 2012

Mpx Developments Limited

Position: Corporate Director

Appointed: 03 November 2008

Resigned: 26 March 2012

Christopher L.

Position: Director

Appointed: 19 February 2007

Resigned: 31 March 2011

Anthony B.

Position: Director

Appointed: 30 November 2006

Resigned: 10 May 2017

Malcolm S.

Position: Secretary

Appointed: 14 November 2006

Resigned: 17 August 2010

Lyndon J.

Position: Director

Appointed: 14 November 2006

Resigned: 03 November 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Sheffield Teaching Hospitals Nhs Foundation Trust from Sheffield, England. The abovementioned PSC is categorised as "a nhs trust" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Stephen R. This PSC owns 25-50% shares.

Sheffield Teaching Hospitals Nhs Foundation Trust

Trust Headquarters 8 Beech Hill Road, Sheffield, S10 2SB, England

Legal authority Nhs Trust
Legal form Nhs Trust
Notified on 1 March 2018
Nature of control: 25-50% shares

Stephen R.

Notified on 1 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth7 500-3 122       
Balance Sheet
Cash Bank In Hand34 78713 087       
Cash Bank On Hand 13 08731 68841 91178 55874 86344 943145 79655 422
Current Assets51 31523 79238 83750 26283 58576 06750 435154 93193 705
Debtors16 52810 7057 1498 3515 0271 2045 4929 13538 283
Intangible Fixed Assets177       
Other Debtors  8018754 7279045 1929 135688
Tangible Fixed Assets84        
Reserves/Capital
Called Up Share Capital117117       
Profit Loss Account Reserve-22 606-33 228       
Shareholder Funds7 500-3 122       
Other
Accrued Liabilities 4 0142 567      
Accumulated Amortisation Impairment Intangible Assets 88959595959595 
Accumulated Depreciation Impairment Property Plant Equipment 5 3015 301429429429429429 
Average Number Employees During Period  22     
Creditors 26 92138 31033 21454 90330 87341 070166 603107 445
Creditors Due Within One Year43 91626 921       
Deferred Income 19 89330 951      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 872     
Disposals Property Plant Equipment   4 872     
Fixed Assets1017       
Increase From Amortisation Charge For Year Intangible Assets  7      
Intangible Assets 7       
Intangible Assets Gross Cost 95959595959595 
Intangible Fixed Assets Aggregate Amortisation Impairment7888       
Intangible Fixed Assets Amortisation Charged In Period 10       
Intangible Fixed Assets Cost Or Valuation95        
Net Current Assets Liabilities7 399-3 12952717 04828 68245 1949 365-11 672-13 740
Number Shares Allotted 117       
Number Shares Issued Fully Paid    117117117117117
Other Creditors  33 51830 71935 32224 86728 165124 173100 071
Other Taxation Social Security Payable 3 0144 5711 415456 006 21265
Par Value Share 1  11111
Prepayments Accrued Income 829801      
Property Plant Equipment Gross Cost 5 3015 301429429429429429 
Share Capital Allotted Called Up Paid117117       
Share Premium Account29 98929 989       
Tangible Fixed Assets Cost Or Valuation5 301        
Tangible Fixed Assets Depreciation5 2175 301       
Tangible Fixed Assets Depreciation Charged In Period 84       
Total Assets Less Current Liabilities7 500-3 12252717 04828 68245 1949 365-11 672-13 740
Trade Creditors Trade Payables  2211 08019 536 12 90542 4097 109
Trade Debtors Trade Receivables 9 8766 3487 476300300300 37 595

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (8 pages)

Company search