You are here: bizstats.co.uk > a-z index > E list > EP list

Epulo Limited TEWKESBURY


Founded in 2005, Epulo, classified under reg no. 05529393 is an active company. Currently registered at Gupshill Manor GL20 5SY, Tewkesbury the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Naomi R., appointed on 5 August 2005. In addition, a secretary was appointed - Robert W., appointed on 1 August 2009. 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 - Eloise W. who worked with the the company until 24 July 2009.

Epulo Limited Address / Contact

Office Address Gupshill Manor
Office Address2 Gloucester Road
Town Tewkesbury
Post code GL20 5SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05529393
Date of Incorporation Fri, 5th Aug 2005
Industry Licensed restaurants
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Robert W.

Position: Secretary

Appointed: 01 August 2009

Naomi R.

Position: Director

Appointed: 05 August 2005

Eloise W.

Position: Secretary

Appointed: 05 August 2005

Resigned: 24 July 2009

Darren N.

Position: Director

Appointed: 05 August 2005

Resigned: 20 July 2009

Barnaby R.

Position: Director

Appointed: 05 August 2005

Resigned: 01 August 2009

Ukbf Nominee Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2005

Resigned: 15 August 2005

Geoffrey R.

Position: Director

Appointed: 05 August 2005

Resigned: 07 December 2005

Ukbf Nominee Director Limited

Position: Corporate Nominee Director

Appointed: 05 August 2005

Resigned: 15 August 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Naomi R. The abovementioned PSC and has 75,01-100% shares.

Naomi R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302020-09-302021-09-302022-09-30
Net Worth-132 207-98 841   
Balance Sheet
Cash Bank On Hand  248 351257 140192 295
Current Assets193 229148 273258 351265 001207 695
Debtors40 4988 0015 0003 8617 900
Net Assets Liabilities  -11 71710 894-66 709
Property Plant Equipment  4 7508 0048 511
Total Inventories  5 0004 0007 500
Cash Bank In Hand144 231131 772   
Net Assets Liabilities Including Pension Asset Liability-132 207-98 841   
Stocks Inventory8 5008 500   
Tangible Fixed Assets9 24413 238   
Reserves/Capital
Called Up Share Capital200200   
Profit Loss Account Reserve-132 407-99 041   
Shareholder Funds-132 207-98 841   
Other
Accumulated Depreciation Impairment Property Plant Equipment  272 553276 207280 743
Average Number Employees During Period  262025
Bank Borrowings Overdrafts  50 00048 33338 333
Creditors  172 474170 80787 208
Increase From Depreciation Charge For Year Property Plant Equipment   3 6544 536
Net Current Assets Liabilities22 43614 145156 007173 69711 988
Other Creditors  40 89438 436136 305
Other Taxation Social Security Payable  58 44833 62832 293
Payments Received On Account  122 474122 47448 875
Property Plant Equipment Gross Cost  277 303284 211289 254
Total Additions Including From Business Combinations Property Plant Equipment   6 9085 043
Total Assets Less Current Liabilities31 68027 383160 757181 70120 499
Trade Creditors Trade Payables  1 73419 24019 293
Trade Debtors Trade Receivables  5 0003 8617 900
Creditors Due After One Year163 887126 224   
Creditors Due Within One Year170 793134 128   
Fixed Assets9 24413 238   
Number Shares Allotted 200   
Par Value Share 1   
Share Capital Allotted Called Up Paid200200   
Tangible Fixed Assets Additions 10 981   
Tangible Fixed Assets Cost Or Valuation270 812281 793   
Tangible Fixed Assets Depreciation261 568268 555   
Tangible Fixed Assets Depreciation Charged In Period 6 987   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements