UKBizDB.co.uk

EPC METRICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epc Metrics Limited. The company was founded 22 years ago and was given the registration number 04397016. The firm's registered office is in ALFRETON. You can find them at Unit 1 Venture Crescent, Nixs Hill Industrial Estate, Alfreton, . This company's SIC code is 20510 - Manufacture of explosives.

Company Information

Name:EPC METRICS LIMITED
Company Number:04397016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20510 - Manufacture of explosives

Office Address & Contact

Registered Address:Unit 1 Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA

Secretary14 April 2020Active
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA

Director01 June 2022Active
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA

Director16 June 2017Active
75, Fackley Way, Stanton Hill, Sutton In Ashfield, NG17 3HT

Secretary17 October 2007Active
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA

Secretary02 April 2012Active
260 Cromford Road Aldercar, Langley Mill, Nottingham, NG16 4HB

Secretary18 March 2002Active
The Barn Firs Farm, Baxter Lane Sibthorpe, Newark, NG23 5PN

Secretary03 April 2003Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Secretary31 July 2002Active
3 Preston Road, Newark, NG24 2GE

Director01 March 2005Active
24a Godesberger Strasse, Konigswinter 53894, Germany,

Director02 September 2002Active
3 Rue Moliere, Courbevoie, France,

Director02 September 2002Active
7 Rue Des Renaudes, Paris, France, FOREIGN

Director26 March 2004Active
5 Coniston Park Drive, Standish, Wigan, WN6 0AS

Director17 October 2007Active
24 Tarnbeck Drive, Mawdesley, L40 2RU

Director02 December 2005Active
Greenacre 21 Barnwell Lane, Cromford, DE4 3QY

Director18 March 2002Active
72 Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Director02 September 2002Active
The Barn Firs Farm, Baxter Lane Sibthorpe, Newark, NG23 5PN

Director17 October 2007Active
Rough Close Works, Carnfield, Hill, South Normanton, Alfreton, DE55 2BE

Director17 October 2007Active
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA

Director17 October 2007Active

People with Significant Control

Epc United Kingdom Plc
Notified on:12 December 2016
Status:Active
Country of residence:United Kingdom
Address:1, Venture Crescent, Alfreton, United Kingdom, DE55 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-04-27Officers

Appoint person secretary company with name date.

Download
2020-04-27Officers

Termination secretary company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-08-15Resolution

Resolution.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-05-23Address

Change registered office address company with date old address new address.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.