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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA | Secretary | 14 April 2020 | Active |
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA | Director | 01 June 2022 | Active |
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA | Director | 16 June 2017 | Active |
75, Fackley Way, Stanton Hill, Sutton In Ashfield, NG17 3HT | Secretary | 17 October 2007 | Active |
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA | Secretary | 02 April 2012 | Active |
260 Cromford Road Aldercar, Langley Mill, Nottingham, NG16 4HB | Secretary | 18 March 2002 | Active |
The Barn Firs Farm, Baxter Lane Sibthorpe, Newark, NG23 5PN | Secretary | 03 April 2003 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Secretary | 31 July 2002 | Active |
3 Preston Road, Newark, NG24 2GE | Director | 01 March 2005 | Active |
24a Godesberger Strasse, Konigswinter 53894, Germany, | Director | 02 September 2002 | Active |
3 Rue Moliere, Courbevoie, France, | Director | 02 September 2002 | Active |
7 Rue Des Renaudes, Paris, France, FOREIGN | Director | 26 March 2004 | Active |
5 Coniston Park Drive, Standish, Wigan, WN6 0AS | Director | 17 October 2007 | Active |
24 Tarnbeck Drive, Mawdesley, L40 2RU | Director | 02 December 2005 | Active |
Greenacre 21 Barnwell Lane, Cromford, DE4 3QY | Director | 18 March 2002 | Active |
72 Town Lane, Whittle Le Woods, Chorley, PR6 7DH | Director | 02 September 2002 | Active |
The Barn Firs Farm, Baxter Lane Sibthorpe, Newark, NG23 5PN | Director | 17 October 2007 | Active |
Rough Close Works, Carnfield, Hill, South Normanton, Alfreton, DE55 2BE | Director | 17 October 2007 | Active |
Unit 1, Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England, DE55 7RA | Director | 17 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Officers | Appoint person secretary company with name date. | Download |
2020-04-27 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Resolution | Resolution. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.