Epical Global Ltd is a private limited company located at 14 Grafton, Montford Bridge, Shrewsbury SY4 1HF. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-06-24, this 4-year-old company is run by 2 directors.
Director Joanne P., appointed on 14 March 2022. Director Katie W., appointed on 24 June 2019.
The company is officially classified as "other human health activities" (Standard Industrial Classification: 86900).
The latest confirmation statement was sent on 2023-08-17 and the due date for the following filing is 2024-08-31. Additionally, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.
Office Address | 14 Grafton |
Office Address2 | Montford Bridge |
Town | Shrewsbury |
Post code | SY4 1HF |
Country of origin | United Kingdom |
Registration Number | 12065790 |
Date of Incorporation | Mon, 24th Jun 2019 |
Industry | Other human health activities |
End of financial Year | 30th June |
Company age | 5 years old |
Account next due date | Sun, 31st Mar 2024 (37 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sat, 31st Aug 2024 (2024-08-31) |
Last confirmation statement dated | Thu, 17th Aug 2023 |
The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Katie W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Katie W.
Notified on | 24 June 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Matthew P.
Notified on | 3 August 2020 |
Ceased on | 1 November 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Stephen P.
Notified on | 3 August 2020 |
Ceased on | 1 November 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||
Cash Bank On Hand | -2 472 | |||
Current Assets | -2 471 | 590 | 1 567 | 5 500 |
Debtors | 1 | 590 | ||
Net Assets Liabilities | -5 071 | -18 460 | -30 573 | -20 101 |
Other Debtors | 1 | 60 | ||
Other | ||||
Version Production Software | 2 021 | 2 021 | ||
Accrued Liabilities Deferred Income | 570 | 480 | ||
Amounts Owed To Group Undertakings Participating Interests | 1 000 | |||
Average Number Employees During Period | 2 | 2 | ||
Bank Borrowings Overdrafts | 2 123 | |||
Creditors | 2 600 | 19 050 | 31 570 | 27 128 |
Fixed Assets | 2 007 | |||
Loans From Directors | 1 600 | 1 560 | ||
Net Current Assets Liabilities | -5 071 | -18 460 | -30 003 | -21 628 |
Nominal Value Allotted Share Capital | 1 | 30 | ||
Nominal Value Shares Issued In Period | 1 | 30 | ||
Number Shares Allotted | 1 | 30 | ||
Number Shares Issued In Period- Gross | 1 | 30 | ||
Other Creditors | 14 867 | |||
Par Value Share | 1 | 1 | ||
Total Assets Less Current Liabilities | -18 460 | -30 003 | -19 621 | |
Trade Creditors Trade Payables | 500 | |||
Trade Debtors Trade Receivables | 530 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on June 30, 2023 filed on: 23rd, February 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy