UKBizDB.co.uk

EPC UNITED KINGDOM PLC

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

This company is commonly known as Epc United Kingdom Plc. The company was founded 119 years ago and was given the registration number 00084170. The firm's registered office is in ALFRETON. You can find them at Venture Crescent, Nix's Hill Industrial Estate, Alfreton, Derbyshire. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:EPC UNITED KINGDOM PLC
Company Number:00084170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1905
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals
  • 20510 - Manufacture of explosives

Office Address & Contact

Registered Address:Venture Crescent, Nix's Hill Industrial Estate, Alfreton, Derbyshire, DE55 7RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Secretary10 December 2014Active
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Director24 June 2020Active
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Director30 March 2006Active
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Director10 December 2009Active
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Director01 January 2012Active
Appledore, Camden Road, Lingfield, RH7 6AF

Secretary15 June 2001Active
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Secretary30 November 2010Active
55b London Fruit Exchange, Brushfield Street, London, E1 6EP

Secretary-Active
83 Fronks Road, Dovercourt, Harwich, CO12 3RY

Director-Active
5 Kings Close, Carsington, Matlock, DE4 4BY

Director14 November 2000Active
Chateau De Vardes, Neuf-Marche 76220, Gournay-En-Bray, France,

Director-Active
61 Rue Galilee, 75008 Paris, France,

Director-Active
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Director10 December 2009Active
Luthers 99 Southend Road, Wickford, SS11 8DZ

Director29 June 1994Active
59 Limerston Street, London, SW10 0BL

Director-Active
Dalethorpe Stratford Road, Dedham, Colchester, CO7 6HW

Director-Active
Venture Crescent, Nix's Hill Industrial Estate, Alfreton, DE55 7RA

Director01 January 2012Active
The Rowans, Lea Lane Great Braxted, Witham, CM8

Director-Active
15 Avenue De La Motte-Picquet, 75007 Paris, France, FOREIGN

Director-Active
10 Palace Gate, London, W8

Director-Active
29 Boulevard Edgar Quinet, 75014 Paris, France,

Director-Active

People with Significant Control

Societe Anonyme D'Explosifs Et De Produits Chimques
Notified on:13 July 2016
Status:Active
Country of residence:France
Address:61, Rue Galilee, Paris, France,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-25Miscellaneous

Court order.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-13Incorporation

Re registration memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Change of name

Certificate re registration public limited company to private.

Download
2022-06-13Change of name

Reregistration public to private company.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-10Incorporation

Memorandum articles.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.