Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPIC (HULL) LIMITED
Company Information for

EPIC (HULL) LIMITED

LEVEL 13, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
05733287
Private Limited Company
Liquidation

Company Overview

About Epic (hull) Ltd
EPIC (HULL) LIMITED was founded on 2006-03-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Epic (hull) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EPIC (HULL) LIMITED
 
Legal Registered Office
LEVEL 13, BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in HU15
 
Previous Names
KINGSTON UPON HULL RETAIL PARK LIMITED11/12/2017
INHOCO 3303 LIMITED10/04/2006
Filing Information
Company Number 05733287
Company ID Number 05733287
Date formed 2006-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2019-05-06 07:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIC (HULL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPIC (HULL) LIMITED

Current Directors
Officer Role Date Appointed
CALUM SCOTT BRUCE
Director 2017-12-08
RANKIN VALLANCE LAING
Director 2017-12-08
DANIEL O’NEILL
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART FISH
Company Secretary 2012-09-24 2017-12-08
ALEXANDER MARTIN CLARE
Director 2013-12-12 2017-12-08
ANDREW STUART FISH
Director 2006-04-11 2017-12-08
PAUL DYSON HEALEY
Director 2006-05-02 2017-12-08
AMANDA JAYNE STANDISH
Director 2012-09-24 2017-12-08
MICHAEL CLIVE CROOKS
Company Secretary 2006-04-11 2012-09-24
MICHAEL CLIVE CROOKS
Director 2006-04-11 2012-09-24
SHAUN WILLOX
Director 2006-04-11 2012-09-24
PAUL NIGEL SWALES
Director 2006-04-11 2006-05-02
A G SECRETARIAL LIMITED
Company Secretary 2006-03-07 2006-04-11
INHOCO FORMATIONS LIMITED
Director 2006-03-07 2006-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALUM SCOTT BRUCE EPIC (WIDNES) LIMITED Director 2017-12-08 CURRENT 2005-10-25 Liquidation
CALUM SCOTT BRUCE EPIC (BARNSLEY) LIMITED Director 2017-12-08 CURRENT 2006-10-18 Liquidation
CALUM SCOTT BRUCE EPIC (PRESTATYN) LIMITED Director 2017-12-08 CURRENT 2006-11-24 Liquidation
CALUM SCOTT BRUCE EPIC (PRESTATYN SOUTH) LIMITED Director 2017-12-08 CURRENT 2014-02-06 Liquidation
CALUM SCOTT BRUCE EDISTON PROPERTIES LIMITED Director 2017-01-10 CURRENT 2003-09-24 Active
CALUM SCOTT BRUCE EDISTON INVESTMENT SERVICES LIMITED Director 2015-06-09 CURRENT 2015-06-05 Active
RANKIN VALLANCE LAING EDINBURGH LIVING LIMITED Director 2017-12-22 CURRENT 2013-06-11 Active
RANKIN VALLANCE LAING EPIC (WIDNES) LIMITED Director 2017-12-08 CURRENT 2005-10-25 Liquidation
RANKIN VALLANCE LAING EPIC (BARNSLEY) LIMITED Director 2017-12-08 CURRENT 2006-10-18 Liquidation
RANKIN VALLANCE LAING EPIC (PRESTATYN) LIMITED Director 2017-12-08 CURRENT 2006-11-24 Liquidation
RANKIN VALLANCE LAING EPIC (PRESTATYN SOUTH) LIMITED Director 2017-12-08 CURRENT 2014-02-06 Liquidation
RANKIN VALLANCE LAING GLASGOW LIVING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
RANKIN VALLANCE LAING BENMORE HOMES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
RANKIN VALLANCE LAING EDISTON HOMES (BALGONIE) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
RANKIN VALLANCE LAING CRAIGHEAD PROPERTIES LIMITED Director 2017-05-10 CURRENT 2005-10-26 Active
RANKIN VALLANCE LAING EDISTON LIONS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
RANKIN VALLANCE LAING EDISTON HOMES (PAISLEY) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
RANKIN VALLANCE LAING EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
RANKIN VALLANCE LAING EDISTON RESIDENTIAL INVESTMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
RANKIN VALLANCE LAING EDISTON HOMES LIMITED Director 2015-07-27 CURRENT 2013-11-22 Liquidation
RANKIN VALLANCE LAING EDISTON HADDINGTON LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
RANKIN VALLANCE LAING EDISTON INVESTMENT SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
RANKIN VALLANCE LAING EDISTON TEMPLE COURT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
RANKIN VALLANCE LAING EDISTON LUX. LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
RANKIN VALLANCE LAING CARNEGIE REGENERATION LTD Director 2015-01-08 CURRENT 2011-03-21 Dissolved 2016-06-07
RANKIN VALLANCE LAING EDISTON HEMEL LIMITED Director 2015-01-08 CURRENT 2013-03-05 Dissolved 2017-07-24
RANKIN VALLANCE LAING EDISTON INTERNATIONAL HOLDINGS LIMITED Director 2015-01-08 CURRENT 2006-09-21 Liquidation
RANKIN VALLANCE LAING EDISTON CHESSER LIMITED Director 2015-01-08 CURRENT 2010-07-30 Liquidation
RANKIN VALLANCE LAING EDISTON PROPERTIES LIMITED Director 2015-01-08 CURRENT 2003-09-24 Active
RANKIN VALLANCE LAING EDISTON SPF CO-INVEST LIMITED Director 2014-02-19 CURRENT 2013-11-28 Active
DANIEL O’NEILL EPIC (BARNSLEY) LIMITED Director 2017-12-08 CURRENT 2006-10-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-05
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-05
2019-05-13LIQ01Voluntary liquidation declaration of solvency
2019-04-13600Appointment of a voluntary liquidator
2019-04-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL O’NEILL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-26AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-02-07AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2017-12-12AP01DIRECTOR APPOINTED DANIEL O’NEILL
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057332870014
2017-12-11RES15CHANGE OF COMPANY NAME 11/12/17
2017-12-11CERTNMCOMPANY NAME CHANGED KINGSTON UPON HULL RETAIL PARK LIMITED CERTIFICATE ISSUED ON 11/12/17
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Welton Grange Welton Brough East Riding of Yorkshire HU15 1NB
2017-12-11AP01DIRECTOR APPOINTED MR CALUM SCOTT BRUCE
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA STANDISH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARE
2017-12-08TM02Termination of appointment of Andrew Stuart Fish on 2017-12-08
2017-12-08PSC07CESSATION OF STADIUM RETAIL INVESTMENTS (2002) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08PSC02Notification of Epic (No. 2) Limited as a person with significant control on 2017-12-08
2017-12-08AP01DIRECTOR APPOINTED MR RANKIN VALLANCE LAING
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057332870013
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0107/03/16 FULL LIST
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYSON HEALEY / 01/05/2015
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FISH / 01/05/2015
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057332870013
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0107/03/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0107/03/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR ALEXANDER MARTIN CLARE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0107/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24AP01DIRECTOR APPOINTED MRS AMANDA JAYNE STANDISH
2012-09-24AP03SECRETARY APPOINTED MR ANDREW STUART FISH
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLOX
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOKS
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CROOKS
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-14MEM/ARTSARTICLES OF ASSOCIATION
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-14RES13APPROVAL OF DOCUMENTS 04/04/2012
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-19AR0107/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FISH / 07/03/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20ANNOTATIONClarification
2011-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-10AR0107/03/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 07/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYSON HEALEY / 07/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 07/03/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0107/03/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-17363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2006-05-08225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-05-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to EPIC (HULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-03
Resolution2019-04-03
Fines / Sanctions
No fines or sanctions have been issued against EPIC (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2012-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE AND ASSIGNMENT 2011-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE AND ASSIGNMENT 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
CHARGE OF DEPOSIT 2009-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEED OF ASSIGNMENT 2009-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
CHARGE AND ASSIGNMENT 2009-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
CHARGE AND ASSIGNMENT 2009-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
LEGAL CHARGE 2008-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES)(THE SECURITY TRUSTEE)
DEBENTURE 2008-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES)(THE SECURITY TRUSTEE)
CHARGE AND ASSIGNMENT 2008-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES)(THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EPIC (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPIC (HULL) LIMITED
Trademarks
We have not found any records of EPIC (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIC (HULL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as EPIC (HULL) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EPIC (HULL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEPIC (HULL) LIMITEDEvent Date2019-04-03
Name of Company: EPIC (HULL) LIMITED Company Number: 05733287 Nature of Business: Activities of real estate investment trusts Registered office: Level 13, Broadgate Tower, 20 Primrose Street, London,…
 
Initiating party Event TypeResolution
Defending partyEPIC (HULL) LIMITEDEvent Date2019-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPIC (HULL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPIC (HULL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.