Company NameEPC Global Solutions UK Ltd
Company StatusActive
Company Number01980926
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Previous NamesMcKenzie Hughes Computers Limited and CSI Lifecycle Services UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameStephen G Hamilton
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 1999(13 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Director NameMr Barry Douglas Naylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleEuropean Managing Director
Country of ResidenceEngland
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Director NameMr Nuri Michael Bodur
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Director NameMr James William Gunson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Director NameMr Ian Robert Shaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Director NamePaul John Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 1999)
RoleComputer Broker
Correspondence Address22 Grange Farm Drive
Worrall
Sheffield
South Yorkshire
S35 0BD
Director NameMrs Helen Anne McKenzie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 1999)
RoleComputer Broker
Country of ResidenceEngland
Correspondence AddressThe Grange
235 Bradway Road
Sheffield
S17 4PF
Secretary NameMrs Helen Anne McKenzie
NationalityBritish
StatusResigned
Appointed19 December 1990(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
235 Bradway Road
Sheffield
S17 4PF
Secretary NameE William Gillula
NationalityBritish
StatusResigned
Appointed03 March 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address327 N Forsyth
Clayton
Missouri 63105
United States
Secretary NameThomas David Brown
NationalityAmerican
StatusResigned
Appointed29 January 2001(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address662 Shadowridge Drive
Wildwood 63011
Mo
United States
Director NameMr Peter Richard Goldsbrough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(16 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Director NameChristine Cookson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(22 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2018)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Secretary NameChristine Cookson
NationalityBritish
StatusResigned
Appointed15 April 2008(22 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2018)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH

Contact

Websitecsilcs.co.uk
Email address[email protected]
Telephone0114 2329200
Telephone regionSheffield

Location

Registered Address1-2 Chambers Way Newton
Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Csi Leasing Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,020,986
Cash£146,260
Current Liabilities£348,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

2 February 2012Delivered on: 7 February 2012
Satisfied on: 11 November 2014
Persons entitled: Wells Fargo Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Fully Satisfied
4 April 2001Delivered on: 6 April 2001
Satisfied on: 25 January 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1987Delivered on: 22 May 1987
Satisfied on: 18 November 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
20 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
8 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 January 2019Appointment of Mr Ian Robert Shaw as a director on 1 November 2018 (2 pages)
8 January 2019Appointment of Mr Nuri Michael Bodur as a director on 1 November 2018 (2 pages)
8 January 2019Director's details changed for Mr James William Gunson on 1 November 2018 (2 pages)
8 January 2019Appointment of Mr James William Gunson as a director on 1 November 2018 (2 pages)
13 December 2018Termination of appointment of Christine Cookson as a director on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Christine Cookson as a secretary on 13 December 2018 (1 page)
31 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
10 July 2018Termination of appointment of Peter Richard Goldsbrough as a director on 10 July 2018 (1 page)
20 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Change of details for Csi Easing Uk Limited as a person with significant control on 14 October 2017 (2 pages)
14 October 2017Change of details for Csi Easing Uk Limited as a person with significant control on 14 October 2017 (2 pages)
6 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
20 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
4 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
17 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,052
(5 pages)
17 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,052
(5 pages)
3 June 2015Amended accounts for a small company made up to 30 June 2014 (8 pages)
3 June 2015Amended accounts for a small company made up to 30 June 2014 (8 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
11 November 2014Satisfaction of charge 3 in full (1 page)
11 November 2014Satisfaction of charge 3 in full (1 page)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,052
(5 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,052
(5 pages)
4 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
4 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,052
(5 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,052
(5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Christine Cookson on 19 December 2009 (1 page)
6 January 2010Director's details changed for Stephen G Hamilton on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Barry Douglas Naylor on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Christine Cookson on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Stephen G Hamilton on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Peter Richard Goldsbrough on 19 December 2009 (2 pages)
6 January 2010Secretary's details changed for Christine Cookson on 19 December 2009 (1 page)
6 January 2010Director's details changed for Peter Richard Goldsbrough on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Christine Cookson on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Barry Douglas Naylor on 19 December 2009 (2 pages)
30 September 2009Company name changed mckenzie hughes computers LIMITED\certificate issued on 30/09/09 (3 pages)
30 September 2009Company name changed mckenzie hughes computers LIMITED\certificate issued on 30/09/09 (3 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 February 2009Return made up to 19/12/08; full list of members (4 pages)
6 February 2009Return made up to 19/12/08; full list of members (4 pages)
15 April 2008Director and secretary appointed christine cookson (2 pages)
15 April 2008Director and secretary appointed christine cookson (2 pages)
9 April 2008Appointment terminated secretary thomas brown (1 page)
9 April 2008Appointment terminated secretary thomas brown (1 page)
15 February 2008Return made up to 19/12/07; no change of members (7 pages)
15 February 2008Return made up to 19/12/07; no change of members (7 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
15 January 2007Return made up to 19/12/06; full list of members (7 pages)
15 January 2007Return made up to 19/12/06; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 February 2004Registered office changed on 02/02/04 from: the old school house 11 westbourne road sheffield S10 2QQ (1 page)
2 February 2004Registered office changed on 02/02/04 from: the old school house 11 westbourne road sheffield S10 2QQ (1 page)
30 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
2 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
31 December 2001Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Secretary's particulars changed (1 page)
25 April 2001Secretary's particulars changed (1 page)
10 April 2001Resolutions
  • RES13 ‐ Re:guar/debent approved 26/03/01
(1 page)
10 April 2001Resolutions
  • RES13 ‐ Re:guar/debent approved 26/03/01
(1 page)
6 April 2001Particulars of mortgage/charge (7 pages)
6 April 2001Particulars of mortgage/charge (7 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
2 January 2001Return made up to 19/12/00; full list of members (6 pages)
2 January 2001Return made up to 19/12/00; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Full accounts made up to 30 June 2000 (15 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Full accounts made up to 30 June 2000 (15 pages)
19 April 2000Full accounts made up to 30 June 1999 (13 pages)
19 April 2000Full accounts made up to 30 June 1999 (13 pages)
24 December 1999Return made up to 19/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Return made up to 19/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
18 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
16 April 1999Conve 24/03/99 (1 page)
16 April 1999Conve 24/03/99 (1 page)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
9 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
9 March 1999Ad 02/03/99--------- £ si 952@1=952 £ ic 100/1052 (2 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
9 March 1999Ad 02/03/99--------- £ si 952@1=952 £ ic 100/1052 (2 pages)
25 February 1999£ nc 100/1052 22/02/99 (1 page)
25 February 1999£ nc 100/1052 22/02/99 (1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 February 1999Conve 22/02/99 (1 page)
25 February 1999Conve 22/02/99 (1 page)
16 February 1999Return made up to 19/12/98; full list of members (6 pages)
16 February 1999Return made up to 19/12/98; full list of members (6 pages)
29 December 1997Return made up to 19/12/97; no change of members (6 pages)
29 December 1997Return made up to 19/12/97; no change of members (6 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
31 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 December 1996Return made up to 19/12/96; no change of members (4 pages)
24 December 1996Return made up to 19/12/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 December 1995Return made up to 19/12/95; full list of members (6 pages)
11 December 1995Return made up to 19/12/95; full list of members (6 pages)
5 December 1988Company name changed courthaven LIMITED\certificate issued on 06/12/88 (2 pages)
5 December 1988Company name changed courthaven LIMITED\certificate issued on 06/12/88 (2 pages)
22 January 1986Incorporation (13 pages)
22 January 1986Incorporation (13 pages)