Eapelix Ltd (number 13307924) is a private limited company founded on 2021-04-01 in United Kingdom. The firm is registered at Office 4 Keystone House, 247A Jockey Road, Sutton Coldfield B73 5XE. Eapelix Ltd is operating under SIC code: 32990 - "other manufacturing n.e.c.".
Moving to the 1 managing director that can be found in this firm, we can name: Ramir G. (in the company from 19 April 2021). The Companies House indexes 2 persons of significant control, namely: Ramir G. has over 3/4 of shares, Rhian E. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
53,354
494
Total Assets Less Current Liabilities
4,643
494
People with significant control
Ramir G.
19 April 2021
Nature of control:
75,01-100% shares
Rhian E.
1 April 2021 - 19 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 13th, April 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 5th April 2022
filed on: 28th, September 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates 31st March 2022
filed on: 22nd, May 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Current accounting period shortened from 30th April 2022 to 5th April 2022
filed on: 4th, October 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 19th April 2021
filed on: 9th, June 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 19th April 2021
filed on: 27th, May 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director was appointed on 19th April 2021
filed on: 29th, April 2021
| officers
Free Download
(2 pages)
(AD01) Change of registered address from 13 Talybont Road Cardiff CF5 5EU Wales on 29th April 2021 to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE
filed on: 29th, April 2021
| address
Free Download
(1 page)
(TM01) Director's appointment terminated on 19th April 2021
filed on: 29th, April 2021
| officers
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 1st, April 2021
| incorporation