EPWIN GROUP LIMITED
Overview
| Company Name | EPWIN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07742256 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EPWIN GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EPWIN GROUP LIMITED located?
| Registered Office Address | Friars Gate 1011 Stratford Road B90 4BN Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EPWIN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPWIN GROUP PLC | Jul 11, 2014 | Jul 11, 2014 |
| EPWIN GROUP LIMITED | Feb 06, 2013 | Feb 06, 2013 |
| EPWIN (HOLDINGS) LIMITED | Oct 14, 2011 | Oct 14, 2011 |
| PIMCO 2906 LIMITED | Aug 16, 2011 | Aug 16, 2011 |
What are the latest accounts for EPWIN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EPWIN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for EPWIN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 04, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 3 pages | SH01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 84 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 84 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Court order Scheme of arrangement | 10 pages | OC | ||||||||||
Appointment of Mr Stuart Hudson as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Anthony John Williams as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Phillip Rutter as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun Michael Smith as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Richard Harrison as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathy Callaghan as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 27, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 13, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 06, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2025
| 3 pages | SH01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 04, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Who are the officers of EPWIN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTTER, Andrew | Secretary | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | 198222990001 | |||||||
| BEDNALL, Jonathan Albert | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | England | British | 105173430003 | |||||
| EMPSON, Christopher Anthony | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | England | British | 188688800001 | |||||
| HUDSON, Stuart | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | England | British | 326289500001 | |||||
| RUTTER, Andrew Phillip | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | England | British | 199887330002 | |||||
| WILLIAMS, Anthony John | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | England | British | 302976800001 | |||||
| EMPSON, Christopher Anthony | Secretary | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b United Kingdom | 188719860001 | |||||||
| RICE, Sean Edward | Secretary | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | 162367500001 | |||||||
| CALLAGHAN, Kathy | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | England | British | 321877030001 | |||||
| CHALLINOR, David John | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | England | British | 166235410001 | |||||
| EASTGATE, Andrew Keith | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b United Kingdom | England | English | 25768830002 | |||||
| HANRAHAN, Shaun Patrick | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b United Kingdom | United Kingdom | English | 188689310001 | |||||
| HARRISON, Stephen Richard | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | England | British | 204415190001 | |||||
| KENNEDY, Brian George | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | England | British | 4067600009 | |||||
| MOTTERSHEAD, Peter David Leigh | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b United Kingdom | England | British | 102140470001 | |||||
| O'LEARY, Michael Kevin | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b West Midlands United Kingdom | United Kingdom | British | 129193560005 | |||||
| RAWSON, Anthony James | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | England | British | 4274680001 | |||||
| SMITH, Shaun Michael | Director | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands England | United Kingdom | British | 74936190002 |
What are the latest statements on persons with significant control for EPWIN GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0