Eppco Distribution Limited (reg no 12715596) is a private limited company legally formed on 2020-07-03 originating in England. This business is registered at 100 Garnett Street, Bradford BD3 9HB. Eppco Distribution Limited is operating under SIC: 46900 that means "non-specialised wholesale trade", SIC: 46450 - "wholesale of perfume and cosmetics", SIC: 46750 - "wholesale of chemical products".
Company details
Name
Eppco Distribution Limited
Number
12715596
Date of Incorporation:
Friday 3rd July 2020
End of financial year:
31 July
Address:
100 Garnett Street, Bradford, BD3 9HB
SIC code:
46900 - Non-specialised wholesale trade
46450 - Wholesale of perfume and cosmetics
46750 - Wholesale of chemical products
17120 - Manufacture of paper and paperboard
As for the 1 managing director that can be found in the company, we can name: Alan C. (appointed on 03 July 2020). The Companies House lists 1 person of significant control - Alan C., the only professional in the company that has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-07-31
Current Assets
3,215
Fixed Assets
19,200
Total Assets Less Current Liabilities
133,809
People with significant control
Alan C.
3 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 27th, July 2023
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
(AD01) Address change date: 9th May 2023. New Address: 100 Garnett Street Bradford BD3 9HB. Previous address: 34 Fourth Avenue Bordesley Green Birmingham B9 5RQ England
filed on: 9th, May 2023
| address
Free Download
(1 page)
(AD01) Address change date: 4th February 2023. New Address: 34 Fourth Avenue Bordesley Green Birmingham B9 5RQ. Previous address: 34 Fourth Avenue Bordesley Green 34 Fourth Avenue Bordesley Green Birmingham B9 5RQ England
filed on: 4th, February 2023
| address
Free Download
(1 page)
(AD01) Address change date: 4th February 2023. New Address: 34 Fourth Avenue Bordesley Green 34 Fourth Avenue Bordesley Green Birmingham B9 5RQ. Previous address: PO Box BD3 9RJ Office 57 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom
filed on: 4th, February 2023
| address
Free Download
(1 page)
(AD01) Address change date: 2nd February 2023. New Address: PO Box BD3 9RJ Office 57 Mount Street Mills Mount Street Bradford BD3 9RJ. Previous address: 34 Fourth Avenue Bordesley Green Birmingham B9 5RQ England
filed on: 2nd, February 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 2nd, August 2022
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 31st July 2021
filed on: 19th, May 2022
| accounts
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2nd July 2021
filed on: 5th, October 2021
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 3rd, July 2020
| incorporation