Epsit Limited BIRMINGHAM


Epsit started in year 2002 as Private Limited Company with registration number 04579805. The Epsit company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at 18 Hamstead Hall Road. Postal code: B20 1HR.

At present there are 3 directors in the the firm, namely Faiyaz K., Farida K. and Abdul K.. In addition one secretary - Farida K. - is with the company. As of 23 April 2024, there was 1 ex director - Naheed K.. There were no ex secretaries.

Epsit Limited Address / Contact

Office Address 18 Hamstead Hall Road
Town Birmingham
Post code B20 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04579805
Date of Incorporation Fri, 1st Nov 2002
Industry General secondary education
Industry Primary education
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Faiyaz K.

Position: Director

Appointed: 01 June 2020

Farida K.

Position: Director

Appointed: 01 November 2002

Farida K.

Position: Secretary

Appointed: 01 November 2002

Abdul K.

Position: Director

Appointed: 01 November 2002

Naheed K.

Position: Director

Appointed: 01 June 2020

Resigned: 31 October 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2002

Resigned: 01 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 November 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Abdul K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Farida K. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdul K.

Notified on 26 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Farida K.

Notified on 26 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth11 71211 224      
Balance Sheet
Cash Bank On Hand 24 61633 36231 00836 34244 23033 68641 248
Current Assets22 50730 54033 36231 00839 76149 07547 28242 377
Debtors1 4135 9242 3331 1713 4194 84513 5961 129
Net Assets Liabilities 11 2245 7823 9207 8334 1271 512399
Other Debtors 5 9241 533 2 1581 2714 572 
Property Plant Equipment 8 2326 1744 6304 6238 7377 3645 523
Cash Bank In Hand21 09424 616      
Net Assets Liabilities Including Pension Asset Liability11 71211 224      
Tangible Fixed Assets10 6758 232      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve11 71111 223      
Shareholder Funds11 71211 224      
Other
Version Production Software     2 022  
Accrued Liabilities    3 4533 1343 1913 069
Accrued Liabilities Deferred Income 1 9252 8192 6243 453   
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 8192 624    
Accumulated Depreciation Impairment Property Plant Equipment 70 18972 24773 79175 33478 24480 76682 607
Additions Other Than Through Business Combinations Property Plant Equipment     7 0241 149 
Average Number Employees During Period   33442
Creditors 26 29532 01531 63635 29853 68553 13447 501
Fixed Assets10 6758 2326 1744 6304 623   
Increase From Depreciation Charge For Year Property Plant Equipment  2 0581 5441 5432 9102 5221 841
Loans From Directors    30 49424 21322 21916 629
Net Current Assets Liabilities2 2904 2458613 1674 463-4 610-5 852-5 124
Other Creditors 20 67428 04526 55330 558   
Prepayments Accrued Income  8001 1713 419   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 3331 171    
Property Plant Equipment Gross Cost 78 42178 42178 42179 95786 98188 13088 130
Provisions For Liabilities Balance Sheet Subtotal 1 2531 2531 2531 253   
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 253   
Taxation Social Security Payable 3 6961 7695581 287 1 2141 280
Total Additions Including From Business Combinations Property Plant Equipment    1 536   
Total Assets Less Current Liabilities12 96512 4779 8545 1739 0864 127  
Trade Creditors Trade Payables  2 2011 901 26 33826 51026 523
Trade Debtors Trade Receivables    573 5408 9901 095
Creditors Due Within One Year20 21726 295      
Number Shares Allotted11      
Par Value Share11      
Provisions For Liabilities Charges1 2531 253      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 301      
Tangible Fixed Assets Cost Or Valuation78 12078 421      
Tangible Fixed Assets Depreciation67 44570 189      
Tangible Fixed Assets Depreciation Charged In Period 2 744      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
Free Download (1 page)

Company search