Company NameEpocas Pacificas Limited
DirectorLewis Thomas White
Company StatusActive
Company Number06463374
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lewis Thomas White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(11 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address427-431 London Road
Sheffield
S2 4HJ
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Director NameMr David Parker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Winnows Park Hill Farm
Swallownest
Sheffield
South Yorkshire
S26 4UN
Director NameMrs Elaine Parker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Winnows
Parkhill Farm Swallownest
Sheffield
South Yorkshire
S26 4UN
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed03 January 2012(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2014)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Lewis Thomas White
100.00%
Ordinary

Financials

Year2014
Net Worth£9,413
Current Liabilities£1,380

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

9 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 April 2020Compulsory strike-off action has been discontinued (1 page)
13 April 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 May 2019Compulsory strike-off action has been discontinued (1 page)
4 May 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 March 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
30 October 2015Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 30 October 2015 (1 page)
29 April 2015Registered office address changed from The Friary Kiveton Lane Todwick Sheffield S26 1HJ to 63-65 Chesterfield Road Sheffield S8 0RL on 29 April 2015 (1 page)
29 April 2015Registered office address changed from The Friary Kiveton Lane Todwick Sheffield S26 1HJ to 63-65 Chesterfield Road Sheffield S8 0RL on 29 April 2015 (1 page)
21 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 June 2014Termination of appointment of Wincham Accountants Limited as a secretary (1 page)
27 June 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Wincham Accountants Limited as a secretary (1 page)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
3 January 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 January 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
3 January 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
3 January 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
3 January 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 January 2010Secretary's details changed for Companies 4 U Secretaries Limited on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Lewis Thomas White on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Lewis Thomas White on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Companies 4 U Secretaries Limited on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Lewis Thomas White on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Companies 4 U Secretaries Limited on 4 January 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
4 August 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
19 December 2008Appointment terminated director elaine parker (1 page)
19 December 2008Director appointed lewis thomas white (1 page)
19 December 2008Director appointed lewis thomas white (1 page)
19 December 2008Appointment terminated director elaine parker (1 page)
19 December 2008Appointment terminated director david parker (1 page)
19 December 2008Appointment terminated director david parker (1 page)
24 November 2008Ad 26/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 November 2008Ad 26/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 August 2008Director appointed david parker (1 page)
26 August 2008Appointment terminated director malcolm roach (1 page)
26 August 2008Director appointed elaine parker (1 page)
26 August 2008Appointment terminated director malcolm roach (1 page)
26 August 2008Director appointed elaine parker (1 page)
26 August 2008Director appointed david parker (1 page)
3 January 2008Incorporation (18 pages)
3 January 2008Incorporation (18 pages)