Epeus Limited (reg no SC239233) is a private limited company incorporated on 2002-11-06 in Scotland. This enterprise is registered at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. Changed on 2002-12-05, the previous name the business utilized was Markfleet Limited. Epeus Limited operates Standard Industrial Classification code: 82990 which stands for "other business support service activities not elsewhere classified".

Company details

Name Epeus Limited
Number SC239233
Date of Incorporation: November 6, 2002
End of financial year: 30 November
Address: 2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 1 managing director that can be found in the above-mentioned enterprise, we can name: Mark T. (appointed on 02 December 2002). 1 secretary is in the company: Paul F. (appointed on 13 July 2009). The Companies House lists 1 person of significant control - Epeus Group Holdings Limited, a firm that is located at Tollgate, Chandler's Ford, SO53 3LG Eastleigh, Hampshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30
Current Assets 1,058,789 825,769 526,996 657,037 1,704,759 1,336,924 1,396,975 762,983 140,651 238,671
Total Assets Less Current Liabilities 255,444 292,356 299,766 221,220 332,187 407,567 332,039 49,639 -121,437 -72,916
Number Shares Allotted - 1 1 1 - - - - - -
Shareholder Funds 246,761 216,468 248,099 189,553 - - - - - -
Tangible Fixed Assets 39,720 30,790 754 - - - - - - -

People with significant control

Epeus Group Holdings Limited
6 April 2016
Address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07835773
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
(AD01) New registered office address 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Change occurred on Wednesday 2nd August 2023. Company's previous address: Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ.
filed on: 2nd, August 2023 | address
Free Download (1 page)