Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E P I LIMITED
Company Information for

E P I LIMITED

SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
04458520
Private Limited Company
Active

Company Overview

About E P I Ltd
E P I LIMITED was founded on 2002-06-11 and has its registered office in Manchester. The organisation's status is listed as "Active". E P I Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E P I LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in W1G
 
Telephone01246261882
 
Filing Information
Company Number 04458520
Company ID Number 04458520
Date formed 2002-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E P I LIMITED
The accountancy firm based at this address is BR VAT RECLAIM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name E P I LIMITED
The following companies were found which have the same name as E P I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E P I (ACAILL) TEORANTA BUN A CHURRAIGH ACAILL CO MHUIGHEO Dissolved Company formed on the 1998-03-19
E P I ASHDALE ENGINEERING SERVICES LIMITED UNIT 2D NEWTON COURT WAVERTREE TECHNOLOGY PARK LIVERPOOL MERSEYSIDE L13 1EJ Active Company formed on the 1972-12-20
E P I C CONSULTING ASSOCIATES LLC Georgia Unknown
E P I C ELECTRIC LLC North Carolina Unknown
E P I C ENGINEERING LIMITED Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY Active Company formed on the 2007-10-17
E P I C ENTERPRISING PROPERTIES AND INVESTMENTS CORPORATION North Carolina Unknown
E P I C ENTERPRISES INC Idaho Unknown
E P I C EVENT TECHNOLOGIES LLC Georgia Unknown
E P I C Inc Maryland Unknown
E P I C INC Arkansas Unknown
E P I COLOMBIA LTD SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2015-01-08
E P I CONSULTING C/O KELLY L TURNER ESQ 245 E LIBERTY ST STE 200 RENO NV 89501 Revoked Company formed on the 2010-06-02
E P I CONTRACTING COMPANY FL Inactive Company formed on the 1968-07-11
E P I ELECTRICAL PLUS, INC. 13421 SW 24TH STREET MIAMI FL 33175 Inactive Company formed on the 1999-05-17
E P I ELECTRICAL PLUS, INC. 4641 SW 101 AVE. MIAMI FL 33165 Inactive Company formed on the 2002-02-08
E P I INC Georgia Unknown
E P I INC Georgia Unknown
E P I LEASING CO INC California Unknown
E P I MACHINE PRIVATE LIMITED P-7/8 INDUSTRIAL ESTATE JODHPUR Rajasthan 342001 ACTIVE Company formed on the 1988-07-01
E P I OF CALIFORNIA, INC. FL Inactive Company formed on the 1973-03-22

Company Officers of E P I LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRADLEY
Company Secretary 2014-06-04
RICHARD BRADLEY
Director 2013-01-01
ANTHONY DICKIN
Director 2014-06-04
MARK ANDREW ENFIELD
Director 2016-12-08
IAN MICHAEL LANGLEY
Director 2014-06-04
ANDREW STUART JAMES SMART
Director 2015-07-23
ANDREW JAMES STRICKLAND
Director 2017-01-03
RICHARD THOMPSON
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHARLES FRANCIS BOWEN
Director 2012-04-02 2018-04-02
STEVEN DONALDSON
Director 2014-06-04 2017-01-03
PETER KNOX
Director 2012-04-02 2015-07-23
JOHN BELL
Director 2014-06-04 2014-06-18
JENNIFER ROSEMARY GODDARD
Company Secretary 2002-06-11 2014-06-04
SAMANTHA JANE BOWEN
Director 2012-04-02 2014-06-04
ERIC BRIAN GODDARD
Director 2002-06-11 2014-06-04
JENNIFER ROSEMARY GODDARD
Director 2002-06-11 2014-06-04
CHARLES RICHARD CZAJKOWSKI
Director 2013-04-02 2014-02-14
DEON HENDRIK SMOOK
Director 2012-04-02 2013-01-01
HEATHER ANN LAZARUS
Nominated Secretary 2002-06-11 2002-06-11
HARRY PIERRE LAZARUS
Nominated Director 2002-06-11 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DICKIN EPI GROUP HOLDINGS LTD Director 2014-06-04 CURRENT 2014-03-26 Active
ANTHONY DICKIN EPI AMERICAS LTD Director 2014-06-04 CURRENT 2014-03-31 Active
ANTHONY DICKIN EPI GLOBAL LTD Director 2014-06-04 CURRENT 2014-03-13 Active
MARK ANDREW ENFIELD GEOSCIENCE EQUITY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
MARK ANDREW ENFIELD TERRAMOD LIMITED Director 1995-10-06 CURRENT 1995-04-25 Dissolved 2017-05-23
MARK ANDREW ENFIELD P.D.F. LIMITED Director 1994-11-02 CURRENT 1994-10-19 Active
IAN MICHAEL LANGLEY AIR ENERGI NEWCO LIMITED Director 2016-01-20 CURRENT 2015-11-26 Active
IAN MICHAEL LANGLEY AIRSWIFT HOLDINGS LIMITED Director 2016-01-19 CURRENT 2015-12-11 Active
IAN MICHAEL LANGLEY WOVEN RUGS LIMITED Director 2015-03-31 CURRENT 2014-07-10 In Administration/Administrative Receiver
IAN MICHAEL LANGLEY BERRY RECRUITMENT GROUP LTD. Director 2014-09-12 CURRENT 2014-09-03 Active
IAN MICHAEL LANGLEY EPI GROUP HOLDINGS LTD Director 2014-06-04 CURRENT 2014-03-26 Active
IAN MICHAEL LANGLEY EPI AMERICAS LTD Director 2014-06-04 CURRENT 2014-03-31 Active
IAN MICHAEL LANGLEY EPI GLOBAL LTD Director 2014-06-04 CURRENT 2014-03-13 Active
IAN MICHAEL LANGLEY POCKIT LIMITED Director 2014-05-06 CURRENT 2010-02-15 Active
IAN MICHAEL LANGLEY THE BLACK DRESS COMPANY (UK) LIMITED Director 2014-03-07 CURRENT 1999-11-18 In Administration/Administrative Receiver
IAN MICHAEL LANGLEY AIR ENERGI GROUP HOLDINGS LIMITED Director 2012-10-05 CURRENT 2012-08-02 Active
IAN MICHAEL LANGLEY BERRY RECRUITMENT LIMITED Director 2009-10-14 CURRENT 2009-10-05 Active
ANDREW JAMES STRICKLAND CYBERFORT GROUP LIMITED Director 2017-07-07 CURRENT 2017-05-31 Active
ANDREW JAMES STRICKLAND CYBERFORT BIDCO LIMITED Director 2017-07-07 CURRENT 2017-04-27 Active
ANDREW JAMES STRICKLAND EPI GROUP HOLDINGS LTD Director 2017-01-03 CURRENT 2014-03-26 Active
ANDREW JAMES STRICKLAND EPI AMERICAS LTD Director 2017-01-03 CURRENT 2014-03-31 Active
ANDREW JAMES STRICKLAND EPI GLOBAL LTD Director 2017-01-03 CURRENT 2014-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ENFIELD
2024-02-05DIRECTOR APPOINTED MISS MARTA ANNA OLCZAK
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN
2023-10-04DIRECTOR APPOINTED MS GEORGINA LOUISE WENDON-SMITH
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES BROWN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES BROWN
2022-05-27AP01DIRECTOR APPOINTED MR STEPHEN WILSON
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-11-17CH01Director's details changed for Richard Thompson on 2021-11-17
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 25 High Street Cobham Surrey KT11 3DH
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-10-31AP03Appointment of Mr David Hirst as company secretary on 2019-10-01
2019-10-30AP01DIRECTOR APPOINTED MR DAVID HIRST
2019-10-30TM02Termination of appointment of Richard Bradley on 2019-09-30
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05AP01DIRECTOR APPOINTED MRS FIONA MARGARET MACAULAY
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR RUPERT JAMES BROWN
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STRICKLAND
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044585200008
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044585200004
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044585200002
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES FRANCIS BOWEN
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2080
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-13AP01DIRECTOR APPOINTED DR MARK ANDREW ENFIELD
2017-01-09AP01DIRECTOR APPOINTED MR ANDREW JAMES STRICKLAND
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DONALDSON
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044585200007
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044585200006
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044585200005
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2080
2016-06-15AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Mr Stephen Donaldson on 2014-06-04
2015-12-12AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28AP01DIRECTOR APPOINTED MR ANDREW STUART JAMES SMART
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNOX
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2080
2015-06-24AR0111/06/15 FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANGLEY / 19/02/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DICKIN / 19/02/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONALDSON / 19/02/2015
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMPSON / 20/12/2014
2014-10-01ANNOTATIONClarification
2014-10-01RP04SECOND FILING FOR FORM SH01
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-15RP04SECOND FILING WITH MUD 11/06/14 FOR FORM AR01
2014-09-15ANNOTATIONClarification
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2080
2014-08-20AR0111/06/14 FULL LIST
2014-07-16SH0104/06/14 STATEMENT OF CAPITAL GBP 2080.00
2014-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-08RES01ADOPT ARTICLES 04/06/2014
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2014-06-19AP01DIRECTOR APPOINTED MR STEPHEN DONALDSON
2014-06-19AP01DIRECTOR APPOINTED MR ANTHONY DICKIN
2014-06-19AP01DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY
2014-06-19AP01DIRECTOR APPOINTED MR JOHN BELL
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GODDARD
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER GODDARD
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GODDARD
2014-06-19AP03SECRETARY APPOINTED MR RICHARD BRADLEY
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BOWEN
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044585200005
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044585200004
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044585200003
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044585200002
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY GODDARD / 16/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE BOWEN / 16/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FRANCIS BOWEN / 16/05/2014
2014-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY GODDARD / 16/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY GODDARD / 16/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIAN GODDARD / 16/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIAN GODDARD / 16/05/2014
2014-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CZAJKOWSKI
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-14RP04SECOND FILING WITH MUD 11/06/13 FOR FORM AR01
2013-10-14RP04SECOND FILING WITH MUD 11/06/12 FOR FORM AR01
2013-10-14ANNOTATIONClarification
2013-07-03AR0111/06/13 FULL LIST
2013-04-17AP01DIRECTOR APPOINTED CHARLES CZAJKOWSKI
2013-01-23AP01DIRECTOR APPOINTED RICHARD BRADLEY
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DEON SMOOK
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10AR0111/06/12 FULL LIST
2012-05-18AP01DIRECTOR APPOINTED RICHARD THOMPSON
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM, 7 - 9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA, UK
2012-05-09AP01DIRECTOR APPOINTED DEON HENDRIK SMOOK
2012-05-09AP01DIRECTOR APPOINTED PETER KNOX
2012-05-09AP01DIRECTOR APPOINTED EDWARD CHARLES FRANCIS BOWEN
2012-05-09AP01DIRECTOR APPOINTED SAMANTHA JANE BOWEN
2012-05-09AD02SAIL ADDRESS CREATED
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-17RES01ADOPT ARTICLES 30/03/2012
2012-04-17SH0130/03/12 STATEMENT OF CAPITAL GBP 2000
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-24AR0111/06/11 FULL LIST
2011-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY GODDARD / 17/03/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY GODDARD / 17/03/2010
2010-06-17AR0111/06/10 FULL LIST
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-06-23363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, 8 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA
2009-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GODDARD / 01/11/2008
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC GODDARD / 01/11/2008
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E P I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E P I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding IGF BUSINESS CREDIT LIMITED
2016-12-08 Outstanding CONNECTION CAPITAL LLP (REGISTERED NUMBER OC349617) (AS THE SECURITY TRUSTEE)
2014-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-06-09 Outstanding PETER KNOX AND SANDRA KNOX (TOGETHER THE SECURITY TRUSTEE)
2014-06-09 Outstanding EDWARD BOWEN AND RICHARD BRADLEY (TOGETHER THE SECURITY TRUSTEE)
2014-06-05 Outstanding PALATINE PRIVATE EQUITY LLP (SECURITY TRUSTEE)
DEBENTURE 2012-04-04 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E P I LIMITED

Intangible Assets
Patents
We have not found any records of E P I LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of E P I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E P I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as E P I LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where E P I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by E P I LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E P I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E P I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.