Epicure Limited ANDOVER


Founded in 1993, Epicure, classified under reg no. 02859751 is an active company. Currently registered at Petty Wood & Co. Limited Livingstone Road SP10 5NS, Andover the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - John P., appointed on 20 November 2013. In addition, a secretary was appointed - Sean L., appointed on 18 July 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epicure Limited Address / Contact

Office Address Petty Wood & Co. Limited Livingstone Road
Office Address2 Walworth Business Park
Town Andover
Post code SP10 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859751
Date of Incorporation Wed, 6th Oct 1993
Industry Dormant Company
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John P.

Position: Director

Appointed: 20 November 2013

Sean L.

Position: Secretary

Appointed: 18 July 2005

Michael H.

Position: Director

Appointed: 20 July 2007

Resigned: 20 November 2013

Anthony N.

Position: Secretary

Appointed: 25 February 2005

Resigned: 18 July 2005

Ian S.

Position: Secretary

Appointed: 21 May 2003

Resigned: 25 February 2005

Allen Y.

Position: Secretary

Appointed: 15 June 2001

Resigned: 21 May 2003

Jacqueline M.

Position: Secretary

Appointed: 28 February 2000

Resigned: 15 June 2001

Anthony N.

Position: Director

Appointed: 22 June 1995

Resigned: 20 July 2007

Richard S.

Position: Secretary

Appointed: 31 July 1994

Resigned: 28 February 2000

Charles C.

Position: Director

Appointed: 18 October 1993

Resigned: 22 June 1995

Brian D.

Position: Secretary

Appointed: 18 October 1993

Resigned: 31 July 1994

Bondlaw Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 1993

Resigned: 18 October 1993

Bondlaw Secretaries Limited

Position: Nominee Secretary

Appointed: 06 October 1993

Resigned: 18 October 1993

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Sean L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Giles R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean L.

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

John P.

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

Giles R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11     
Balance Sheet
Net Assets Liabilities 111111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements