Company NameEPH Trading Limited
DirectorsElie Haddad and Peter Haddad
Company StatusActive
Company Number09078193
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Elie Haddad
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Montague Works Queensbury Road
Wembley
HA0 1QG
Director NameMr Peter Haddad
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Montague Works Queensbury Road
Wembley
HA0 1QG

Contact

Websitewww.iwoodinc.com

Location

Registered AddressUnit 6 Montague Works
Queensbury Road
Wembley
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (11 months, 1 week ago)
Next Return Due24 June 2024 (1 month, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 August 2022Registered office address changed from Unit 7 Forum House Empire Way Wembley London HA9 0AB England to Unit 6 Montague Works Queensbury Road Wembley HA0 1QG on 29 August 2022 (1 page)
12 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
3 June 2021Registered office address changed from Studio 105-107 Bizspace Business Centre 4-6 Wadsworth Road Perivale Middlesex UB6 7JJ United Kingdom to Unit 7 Forum House Empire Way Wembley London HA9 0AB on 3 June 2021 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
11 June 2019Registered office address changed from 30 Middleton Avenue Greenford Middlesex UB6 8BB England to Studio 105-107 Bizspace Business Centre 4-6 Wadsworth Road Perivale Middlesex UB6 7JJ on 11 June 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
11 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 December 2015Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP to 30 Middleton Avenue Greenford Middlesex UB6 8BB on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP to 30 Middleton Avenue Greenford Middlesex UB6 8BB on 11 December 2015 (1 page)
27 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Appointment of Mr Peter Haddad as a director on 27 August 2015 (2 pages)
27 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Appointment of Mr Peter Haddad as a director on 27 August 2015 (2 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)