Epicquest Limited REIGATE


Epicquest started in year 1982 as Private Limited Company with registration number 01631368. The Epicquest company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Reigate at The Cottage. Postal code: RH2 0SH.

The company has one director. Daniel S., appointed on 5 November 2019. There are currently no secretaries appointed. At present 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.

Epicquest Limited Address / Contact

Office Address The Cottage
Office Address2 2 Castlefield Road
Town Reigate
Post code RH2 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01631368
Date of Incorporation Tue, 27th Apr 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Daniel S.

Position: Director

Appointed: 05 November 2019

Julian E.

Position: Secretary

Appointed: 12 August 2011

Resigned: 05 November 2019

Julian E.

Position: Director

Appointed: 22 July 2008

Resigned: 05 November 2019

Gilda E.

Position: Director

Appointed: 23 February 1995

Resigned: 02 February 2008

Valerie P.

Position: Secretary

Appointed: 04 January 1993

Resigned: 12 August 2011

Julian E.

Position: Director

Appointed: 04 January 1993

Resigned: 30 June 1996

Sandra E.

Position: Secretary

Appointed: 17 June 1992

Resigned: 04 January 1993

Gilda E.

Position: Director

Appointed: 17 June 1992

Resigned: 04 January 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Daniel S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Julian E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel S.

Notified on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian E.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth75 32861 15810 4633 989       
Balance Sheet
Cash Bank On Hand   3 9915 2061 9375761 137730801 541
Current Assets119 36885 73711 3166 4915 206   7301391 541
Debtors27 50017 5005 0002 500     59 
Net Assets Liabilities   3 989-10 149-12 743-13 137-18 031-22 174-32 524-22 703
Other Debtors   2 500     59 
Property Plant Equipment         2 5152 515
Cash Bank In Hand91 86868 2376 3163 991       
Net Assets Liabilities Including Pension Asset Liability75 32861 15810 4633 989       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve75 22861 05810 3633 889       
Shareholder Funds75 32861 15810 4633 989       
Other
Additions Other Than Through Business Combinations Property Plant Equipment         2 515 
Average Number Employees During Period   11111111
Bank Borrowings         5 3645 598
Bank Overdrafts         1 752 
Creditors   2 50215 35514 68013 71319 16822 90429 81421 161
Net Current Assets Liabilities119 36861 15810 4633 989-10 149-12 743-13 137-18 031-22 174-29 675-19 620
Other Creditors   2 39914 84314 16813 69419 11222 84822 26920 236
Property Plant Equipment Gross Cost         2 5152 515
Taxation Social Security Payable   103512512195656 -59
Total Assets Less Current Liabilities119 36885 73710 4633 989    -22 174-27 160-17 105
Trade Creditors Trade Payables         5 793984
Creditors Due After One Year44 04024 579         
Creditors Due Within One Year 24 5798532 502       
Number Shares Allotted 100         
Par Value Share 1         
Share Capital Allotted Called Up Paid100100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
Free Download (4 pages)

Company search

Advertisements