Epos Company (gb) Ltd LONDON


Founded in 1968, Epos Company (gb), classified under reg no. 00936875 is an active company. Currently registered at 1154 High Road N20 0RA, London the company has been in the business for fifty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 22nd November 2007 Epos Company (gb) Ltd is no longer carrying the name Shop & Office Systems.

Currently there are 2 directors in the the company, namely Gholam V. and Saeid G.. In addition one secretary - Soheila V. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian S. who worked with the the company until 7 March 2005.

Epos Company (gb) Ltd Address / Contact

Office Address 1154 High Road
Office Address2 Whetstone
Town London
Post code N20 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936875
Date of Incorporation Wed, 7th Aug 1968
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 56 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Soheila V.

Position: Secretary

Appointed: 10 August 2005

Gholam V.

Position: Director

Appointed: 10 August 2005

Saeid G.

Position: Director

Appointed: 10 August 2005

Brian S.

Position: Secretary

Resigned: 07 March 2005

Robert B.

Position: Secretary

Appointed: 07 March 2005

Resigned: 10 August 2005

Brian S.

Position: Director

Appointed: 28 March 1991

Resigned: 09 August 2005

Robert B.

Position: Director

Appointed: 28 March 1991

Resigned: 10 August 2005

Donald S.

Position: Director

Appointed: 28 March 1991

Resigned: 12 August 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Gholam V. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Saeid G. This PSC owns 25-50% shares.

Gholam V.

Notified on 6 February 2017
Nature of control: 50,01-75% shares

Saeid G.

Notified on 15 February 2017
Nature of control: 25-50% shares

Company previous names

Shop & Office Systems November 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 941-2 975-2 055-120346       
Balance Sheet
Current Assets16 36836 24331 70631 73527 87829 36236 15152 57342 95974 30776 04748 203
Cash Bank On Hand        28233 72231 936 
Debtors7 56217 44811 24517 82812 494   40 17736 97939 476 
Net Assets Liabilities        397-6 706177-8 563
Other Debtors        23 60032 15223 600 
Property Plant Equipment        6 1265 3444 758 
Total Inventories        2 5003 6064 635 
Cash Bank In Hand25611 2956 070407384       
Net Assets Liabilities Including Pension Asset Liability-3 941-2 975-2 055-120346       
Stocks Inventory8 5507 50014 39113 50015 000       
Tangible Fixed Assets6 1945 3958 3089 4559 851       
Reserves/Capital
Called Up Share Capital1010101010       
Profit Loss Account Reserve-3 951-2 985-2 065-130336       
Shareholder Funds-3 941-2 975-2 055-120346       
Other
Total Fixed Assets Additions  4 6823 2982 679       
Total Fixed Assets Cost Or Valuation 10 78115 46318 76121 440       
Total Fixed Assets Depreciation 5 3867 1559 30611 589       
Total Fixed Assets Depreciation Charge In Period  1 7692 1512 283       
Average Number Employees During Period       55454
Creditors    30 61837 85144 33133 68748 68841 73427 33018 430
Fixed Assets6 1945 3958 3089 4559 85110 4098 5577 1686 126 4 7584 319
Net Current Assets Liabilities-10 1356 5168 6583 318-2 740-8 489-8 18018 886-5 72929 68422 7495 548
Total Assets Less Current Liabilities-3 94111 91116 96612 7737 1111 92037726 05439735 02827 5079 867
Advances Credits Directors       9 395    
Accumulated Depreciation Impairment Property Plant Equipment        18 34219 12419 710 
Bank Borrowings        19 90411 92214 802 
Bank Borrowings Overdrafts        26 16241 73427 330 
Bank Overdrafts        6 258   
Corporation Tax Payable        4 96811 18416 633 
Dividends Paid         54 00042 000 
Increase From Depreciation Charge For Year Property Plant Equipment         782586 
Merchandise        2 5003 6064 635 
Number Shares Issued Fully Paid         1010 
Other Creditors          1 019 
Other Taxation Social Security Payable         401777 
Par Value Share 1       11 
Profit Loss         46 89748 883 
Property Plant Equipment Gross Cost        24 46824 468  
Total Borrowings        26 16211 922  
Trade Creditors Trade Payables        11 64112 21712 393 
Trade Debtors Trade Receivables        7 1824 82715 876 
Creditors Due After One Year Total Noncurrent Liabilities 019 02112 8936 765       
Creditors Due Within One Year Total Current Liabilities 44 61323 04828 41730 618       
Tangible Fixed Assets Additions  4 6823 2982 679       
Tangible Fixed Assets Cost Or Valuation10 78110 78115 46318 76121 440       
Tangible Fixed Assets Depreciation4 5875 3867 1559 30611 589       
Tangible Fixed Assets Depreciation Charge For Period  1 7692 1512 283       
Creditors Due After One Year 14 886          
Creditors Due Within One Year26 50329 727          
Number Shares Allotted 10          
Share Capital Allotted Called Up Paid1010          
Tangible Fixed Assets Depreciation Charged In Period 799          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 1st, April 2023
Free Download (5 pages)

Company search

Advertisements