EMPLOYEE PURCHASE FACILITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 033848860008, created on 2025-07-08

View Document

04/06/254 June 2025 Change of details for Mrs Pauline Tinsley as a person with significant control on 2025-06-04

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Satisfaction of charge 033848860004 in full

View Document

08/11/248 November 2024 Registration of charge 033848860007, created on 2024-11-07

View Document

08/11/248 November 2024 Registration of charge 033848860006, created on 2024-11-07

View Document

08/11/248 November 2024 Satisfaction of charge 033848860005 in full

View Document

04/10/244 October 2024 Satisfaction of charge 2 in full

View Document

04/10/244 October 2024 Satisfaction of charge 3 in full

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

13/07/2313 July 2023 Registration of charge 033848860004, created on 2023-07-07

View Document

13/07/2313 July 2023 Registration of charge 033848860005, created on 2023-07-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Cessation of Ronald Tinsley as a person with significant control on 2022-11-04

View Document

12/12/2212 December 2022 Termination of appointment of Paul John Meadows as a director on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Ronald Tinsley as a director on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Stable Yard R/O Gladstone Hall Greendale Road Port Sunlight Wirral CH62 4XB to Employee Purchase Facility Dock Road South Bromborough Wirral CH62 4SQ on 2022-12-12

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TINSLEY / 01/10/2009

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TINSLEY / 01/10/2009

View Document

11/04/1111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 DIRECTOR APPOINTED CAROLYN VICTORIA MEADOWS

View Document

04/02/114 February 2011 DIRECTOR APPOINTED ROSS GREGORY TINSLEY

View Document

04/02/114 February 2011 DIRECTOR APPOINTED PAUL JOHN MEADOWS

View Document

11/08/1011 August 2010 11/06/10 NO CHANGES

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 S252 DISP LAYING ACC 26/06/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

11/06/9711 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company