Epix Systems Limited MANCHESTER


Epix Systems started in year 1991 as Private Limited Company with registration number 02605214. The Epix Systems company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Manchester at St James Buildings. Postal code: M1 6FQ.

The firm has 3 directors, namely Michael E., Ian M. and Stephen E.. Of them, Stephen E. has been with the company the longest, being appointed on 25 April 1991 and Michael E. and Ian M. have been with the company for the least time - from 12 April 2019. Currenlty, the firm lists one former director, whose name is Margaret E. and who left the the firm on 12 April 2019. In addition, there is one former secretary - Margaret E. who worked with the the firm until 12 April 2019.

Epix Systems Limited Address / Contact

Office Address St James Buildings
Office Address2 Oxford Street
Town Manchester
Post code M1 6FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605214
Date of Incorporation Thu, 25th Apr 1991
Industry Business and domestic software development
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Michael E.

Position: Director

Appointed: 12 April 2019

Ian M.

Position: Director

Appointed: 12 April 2019

Stephen E.

Position: Director

Appointed: 25 April 1991

Margaret E.

Position: Secretary

Appointed: 25 April 1991

Resigned: 12 April 2019

Margaret E.

Position: Director

Appointed: 25 April 1991

Resigned: 12 April 2019

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 25 April 1991

Resigned: 25 April 1991

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1991

Resigned: 25 April 1991

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Epix Holdings Limited from Manchester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen E. This PSC owns 25-50% shares. Moving on, there is Margaret E., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Epix Holdings Limited

79 Oxford Street, Manchester, M1 6FQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies Register, England And Wales
Registration number 11899239
Notified on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen E.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% shares

Margaret E.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9951 7161 8996 10330 61731 67343 594
Current Assets240 762178 730210 322201 792220 857278 082339 080
Debtors238 822176 299207 793195 689190 240246 409295 486
Net Assets Liabilities91 91695 108112 983110 66682 167138 542213 573
Other Debtors90 33656 24783 19449 77211 77711 773210 356
Property Plant Equipment25 39221 54118 62217 55216 81613 72720 564
Total Inventories945715630    
Other
Accumulated Depreciation Impairment Property Plant Equipment169 091176 271182 480188 331193 937198 514205 369
Additions Other Than Through Business Combinations Property Plant Equipment 3 3283 2904 7814 8701 488 
Amounts Owed By Related Parties   83 33498 335148 336 
Average Number Employees During Period  910111110
Bank Borrowings Overdrafts13 7655 00218 71216 30353 15537 05124 167
Corporation Tax Payable35 65623 59628 86121 5123 13118 31622 465
Creditors13 7655 00218 71216 30353 15537 05124 167
Increase From Depreciation Charge For Year Property Plant Equipment 7 1806 2095 8515 6064 5776 855
Net Current Assets Liabilities80 28978 569113 073109 417121 701165 061221 744
Number Shares Issued Fully Paid 5 000     
Other Creditors57 34913 48818 84522 05423 62223 31224 117
Other Taxation Social Security Payable23 53528 84417 46713 86942 15938 03443 523
Par Value Share 1     
Property Plant Equipment Gross Cost194 484197 812201 102205 883210 753212 241225 933
Provisions For Liabilities Balance Sheet Subtotal    3 1953 1954 568
Total Additions Including From Business Combinations Property Plant Equipment      13 692
Total Assets Less Current Liabilities105 681100 110131 695126 969138 517178 788242 308
Trade Creditors Trade Payables5 5538353 8729 85124 94018 67015 636
Trade Debtors Trade Receivables148 486120 052124 59962 58380 12886 30085 130

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search