Epiphany Trading Limited NEWTON-LE-WILLOWS


Epiphany Trading started in year 1997 as Private Limited Company with registration number 03408884. The Epiphany Trading company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Newton-le-willows at St. David's Office. Postal code: WA12 8EY. Since Fri, 6th Feb 1998 Epiphany Trading Limited is no longer carrying the name Churchman Enterprises.

At present there are 5 directors in the the firm, namely Sharon A., Micah H. and Robert S. and others. In addition one secretary - Marc C. - is with the company. At present there is 1 former director listed by the firm - Joseph H., who left the firm on 23 June 2012. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Epiphany Trading Limited Address / Contact

Office Address St. David's Office
Office Address2 Park Road South
Town Newton-le-willows
Post code WA12 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03408884
Date of Incorporation Thu, 24th Jul 1997
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Sharon A.

Position: Director

Appointed: 14 July 2017

Micah H.

Position: Director

Appointed: 16 March 2015

Marc C.

Position: Secretary

Appointed: 14 November 2001

Robert S.

Position: Director

Appointed: 27 May 1999

William H.

Position: Director

Appointed: 17 December 1997

Pamela H.

Position: Director

Appointed: 17 December 1997

William H.

Position: Secretary

Appointed: 24 July 2001

Resigned: 31 December 2017

Joseph H.

Position: Director

Appointed: 27 May 1999

Resigned: 23 June 2012

Vivian O.

Position: Secretary

Appointed: 17 December 1997

Resigned: 24 July 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1997

Resigned: 09 January 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 1997

Resigned: 09 January 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Pamela H. This PSC has significiant influence or control over the company,.

Pamela H.

Notified on 18 May 2016
Ceased on 18 May 2016
Nature of control: significiant influence or control

Company previous names

Churchman Enterprises February 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand400 229464 899451 398518 938279 225349 984284 524
Current Assets511 452592 780480 192565 872283 018357 147313 645
Debtors97 260104 242 2 0003 7937 16329 121
Other Debtors97 260100 242 2 0003 7937 16329 121
Property Plant Equipment71 92893 159183 311147 383121 280107 118122 071
Other
Accumulated Depreciation Impairment Property Plant Equipment56 83745 67272 705108 633134 736148 898137 003
Amounts Owed To Group Undertakings    43 04043 04042 840
Average Number Employees During Period 232321201211
Creditors198 440284 739262 262341 611119 759140 726176 233
Increase From Depreciation Charge For Year Property Plant Equipment 23 33140 42335 92826 10314 16213 290
Net Current Assets Liabilities313 012308 041217 930224 261163 259216 421137 412
Other Creditors194 442279 886259 136331 877116 16691 68198 166
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 185
Other Disposals Property Plant Equipment      25 185
Other Taxation Social Security Payable   6 0533 3726 0055 180
Property Plant Equipment Gross Cost128 765138 831256 016256 016256 016256 016259 074
Total Additions Including From Business Combinations Property Plant Equipment 58 957141 905   28 243
Total Assets Less Current Liabilities384 940401 200401 241371 644284 539323 539259 483
Trade Creditors Trade Payables      30 047
Bank Borrowings Overdrafts3 9984 8533 1263 681221  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 49613 390    
Disposals Property Plant Equipment 48 89124 720    
Number Shares Issued Fully Paid 1 0001 0001 0001 000  
Par Value Share 1111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 96323 63928 79444 9343 793  
Profit Loss 16 26041-29 597   
Trade Debtors Trade Receivables 4 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements