THE EPOS BUREAU LIMITED - IRVINESTOWN
Company Profile | Company Filings |
Overview
THE EPOS BUREAU LIMITED is a Private Limited Company from IRVINESTOWN UNITED KINGDOM and has the status: Active.
THE EPOS BUREAU LIMITED was incorporated 25 years ago on 09/02/1999 and has the registered number: NI035570. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE EPOS BUREAU LIMITED was incorporated 25 years ago on 09/02/1999 and has the registered number: NI035570. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE EPOS BUREAU LIMITED - IRVINESTOWN
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EUREKA HOUSE TULLYNAGARN
IRVINESTOWN
FERMANAGH
BT94 1EY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LAKELAND COMPUTER CONSULTANCY SERVICES LTD (until 24/10/2018)
LAKELAND COMPUTER CONSULTANCY SERVICES LTD (until 24/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELSE CHRISTINA HAMILTON | Jul 1974 | British | Director | 2023-01-16 | CURRENT |
MR MARK GRAFTON | Jan 1975 | British | Director | 2023-02-20 | CURRENT |
MR JONATHAN TIVERTON BROWN | Jul 1974 | British | Director | 2021-07-31 UNTIL 2022-12-31 | RESIGNED |
MR ANDREW STEPHEN HEYWOOD | Dec 1950 | British | Director | 2000-02-15 UNTIL 2015-01-06 | RESIGNED |
MRS LYNNE MCCAW | Mar 1963 | British | Director | 2016-07-01 UNTIL 2021-07-31 | RESIGNED |
MR IAIN WILLIAM MAGEE | Jun 1979 | British | Director | 2006-08-01 UNTIL 2012-11-30 | RESIGNED |
MR GERARD JOHN GUALTIERI | Mar 1963 | British | Director | 2021-07-31 UNTIL 2023-01-31 | RESIGNED |
MR NIGEL BOGLE | Apr 1973 | British | Director | 1999-02-09 UNTIL 2021-07-31 | RESIGNED |
MR WESLEY NORMAN KNOX | Apr 1960 | British | Secretary | 1999-02-09 UNTIL 2021-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clearcourse Partnership Acquireco Finance Limited | 2021-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nigel Bogle | 2017-02-08 - 2021-07-31 | 4/1973 | Irvinestown Fermanagh | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The EPOS Bureau Limited - Filleted accounts | 2021-04-29 | 31-07-2020 | £888,895 Cash £964,585 equity |
The EPOS Bureau Limited - Filleted accounts | 2020-03-17 | 31-07-2019 | £697,663 Cash £775,067 equity |
The EPOS Bureau Limited - Filleted accounts | 2019-03-19 | 31-07-2018 | £580,095 Cash £696,096 equity |
LAKELAND COMPUTER CONSULTANCY SERVICES LTD | 2018-03-14 | 31-07-2017 | £606,432 Cash £686,879 equity |
Abbreviated Company Accounts - LAKELAND COMPUTER CONSULTANCY SERVICES LTD | 2017-04-28 | 31-07-2016 | £488,582 Cash £618,461 equity |
Abbreviated Company Accounts - LAKELAND COMPUTER CONSULTANCY SERVICES LTD | 2016-03-23 | 31-07-2015 | £559,684 Cash £568,652 equity |
Abbreviated Company Accounts - LAKELAND COMPUTER CONSULTANCY SERVICES LTD | 2015-04-18 | 31-07-2014 | £222,083 Cash £338,853 equity |