Background WavePink WaveYellow Wave

P R EPOXY SYSTEMS LIMITED (02230243)

P R EPOXY SYSTEMS LIMITED (02230243) is an active UK company. incorporated on 14 March 1988. with registered office in Wilmslow. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). P R EPOXY SYSTEMS LIMITED has been registered for 38 years. Current directors include BROOKES, Craig Edward, JONES, Rebekah Laura, VERINDER, Mark Raymond.

Company Number
02230243
Status
active
Type
ltd
Incorporated
14 March 1988
Age
38 years
Address
Argyle House Epsom Avenue, Wilmslow, SK9 3RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
BROOKES, Craig Edward, JONES, Rebekah Laura, VERINDER, Mark Raymond
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P R EPOXY SYSTEMS LIMITED

P R EPOXY SYSTEMS LIMITED is an active company incorporated on 14 March 1988 with the registered office located in Wilmslow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). P R EPOXY SYSTEMS LIMITED was registered 38 years ago.(SIC: 20301)

Status

active

Active since 38 years ago

Company No

02230243

LTD Company

Age

38 Years

Incorporated 14 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

LINELIST LIMITED
From: 14 March 1988To: 25 April 1988
Contact
Address

Argyle House Epsom Avenue Handforth Wilmslow, SK9 3RN,

Previous Addresses

Unit D2, the Court Kestrel Road Western Access Off Guinness Road Trafford Park Manchester M17 1SF
From: 14 March 1988To: 13 January 2025
Timeline

13 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
New Owner
Nov 17
New Owner
Sept 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 22
Loan Secured
Feb 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKES, Craig Edward

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1966
Director
Appointed 02 Mar 2021

JONES, Rebekah Laura

Active
Chelford Road, KnutsfordWA16 8GS
Born July 1986
Director
Appointed 02 Mar 2021

VERINDER, Mark Raymond

Active
Chelford Road, KnutsfordWA16 8GS
Born November 1978
Director
Appointed 02 Mar 2021

RAWAL, Anjla

Resigned
2 Kings Acre, AltrinchamWA14 3SE
Secretary
Appointed N/A
Resigned 02 Mar 2021

RAWAL, Anjla

Resigned
2 Kings Acre, AltrinchamWA14 3SE
Born August 1957
Director
Appointed N/A
Resigned 02 Mar 2021

RAWAL, Pradeep

Resigned
2 Kings Acre, AltrinchamWA14 3SE
Born April 1954
Director
Appointed N/A
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mrs Anjla Rawal

Ceased
Bowdon, AltrinchamWA14 3SE
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020
Ceased 02 Mar 2021

Mr Pradeep Rawal

Ceased
Kings Acre, AltrinchamWA14 3SE
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
190190
Legacy
21 December 2007
353353
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
18 January 2001
123Notice of Increase in Nominal Capital
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
24 September 1994
403aParticulars of Charge Subject to s859A
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
15 January 1992
363x363x
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
18 October 1989
88(2)R88(2)R
Resolution
18 October 1989
RESOLUTIONSResolutions
Legacy
18 October 1989
123Notice of Increase in Nominal Capital
Legacy
5 September 1989
363363
Legacy
16 August 1989
225(1)225(1)
Legacy
8 May 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
287Change of Registered Office
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 April 1988
MEM/ARTSMEM/ARTS
Legacy
18 April 1988
288288
Legacy
18 April 1988
287Change of Registered Office
Resolution
18 April 1988
RESOLUTIONSResolutions
Incorporation Company
14 March 1988
NEWINCIncorporation