ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Groupflow Epm Ltd

Groupflow Epm Ltd is a liquidation company incorporated on 1 May 2018 with the registered office located in Dundee, City of Dundee. Groupflow Epm Ltd was registered 7 years ago.
Status
Liquidation
Company No
SC595818
Private limited company
Scottish Company
Age
7 years
Incorporated 1 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2023 (2 years 4 months ago)
Next confirmation dated 30 April 2024
Was due on 14 May 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2023
Was due on 30 April 2024 (1 year 4 months ago)
Contact
Address
C/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Address changed on 18 Apr 2024 (1 year 4 months ago)
Previous address was 5 South Charlotte Street Edinburgh EH2 4AN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Estuary System Solutions Ltd
Mr Paul James Coleman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£53.98K
Decreased by £89.16K (-62%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£111.89K
Decreased by £52.31K (-32%)
Total Liabilities
-£97.23K
Decreased by £24.17K (-20%)
Net Assets
£14.66K
Decreased by £28.14K (-66%)
Debt Ratio (%)
87%
Increased by 12.97% (+18%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Confirmation Submitted
3 Years Ago on 12 May 2022
Full Accounts Submitted
3 Years Ago on 10 May 2022
Mr Paul James Coleman Details Changed
3 Years Ago on 15 Feb 2022
Mr Paul James Coleman (PSC) Details Changed
3 Years Ago on 15 Feb 2022
Confirmation Submitted
4 Years Ago on 5 May 2021
Full Accounts Submitted
4 Years Ago on 10 Dec 2020
Get Credit Report
Discover Groupflow Epm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 18 Apr 2024
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from Glen Drummond Limited Argyll House, Quarrywood Court West Lothian, Livingston EH54 6AX Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 8 January 2024
Submitted on 8 Jan 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 20 Jul 2023
Confirmation statement made on 30 April 2023 with updates
Submitted on 9 May 2023
Confirmation statement made on 30 April 2022 with updates
Submitted on 12 May 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 10 May 2022
Change of details for Mr Paul James Coleman as a person with significant control on 15 February 2022
Submitted on 16 Feb 2022
Director's details changed for Mr Paul James Coleman on 15 February 2022
Submitted on 16 Feb 2022
Confirmation statement made on 30 April 2021 with updates
Submitted on 5 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year