Eplus Global Limited (reg no 07231823) is a private limited company founded on 2010-04-22 originating in England. The business can be found at Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester B49 6EP. Eplus Global Limited is operating under SIC: 81222 which means "specialised cleaning services".

Company details

Name Eplus Global Limited
Number 07231823
Date of Incorporation: 2010/04/22
End of financial year: 31 March
Address: Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, B49 6EP
SIC code: 81222 - Specialised cleaning services

As for the 3 directors that can be found in this particular company, we can name: Joshua S. (in the company from 02 April 2019), William H. (appointment date: 02 April 2019), Benjamin F. (appointed on 01 June 2011). The Companies House indexes 4 persons of significant control, namely: Rock Compliance Holdings Limited can be found at Crawford Street, W1H 2HR London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Simon F. has 1/2 or less of shares, 1/2 or less of voting rights, Benjamin F. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-03-31 2019-03-31 2022-03-31 2023-03-31
Current Assets 407,941 526,525 - -
Fixed Assets 56,357 53,841 - -
Total Assets Less Current Liabilities 183,043 266,566 - -
Number Shares Allotted - - 20,000 20,000

People with significant control

Rock Compliance Holdings Limited
2 April 2019
Address 102 Crawford Street, London, W1H 2HR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11000891
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Simon F.
31 July 2018 - 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares
Benjamin F.
1 November 2018 - 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares
Simon F.
31 March 2017 - 1 June 2017
Nature of control: 25-50% voting rights

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(TM01) Wed, 3rd Apr 2024 - the day director's appointment was terminated
filed on: 3rd, April 2024 | officers
Free Download (1 page)