UKBizDB.co.uk

E.P.S. (UK) LIMITED

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

This company is commonly known as E.p.s. (uk) Limited. The company was founded 38 years ago and was given the registration number 01936300. The firm's registered office is in DERBY. You can find them at 83 Friar Gate, , Derby, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:E.P.S. (UK) LIMITED
Company Number:01936300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:83 Friar Gate, Derby, England, DE1 1FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF

Secretary-Active
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF

Director04 September 2008Active
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF

Director01 March 2006Active
5 Osborne Close, Wilmslow, SK9 2EE

Secretary31 October 2000Active
16 Melbourn Road, West Bridgford, Nottingham, NG2 5BG

Secretary-Active
5 Osborne Close, Wilmslow, SK9 2EE

Director31 October 2000Active
The Crossways, 44 Macclesfield Road, Wilmslow, SK9 2AJ

Director31 October 2000Active
3926 Logans Landing Circle, Louisville, Usa,

Director31 October 2000Active
Woodley House Woodley Street, Ruddington, Nottingham, NG11 6EP

Director07 August 1994Active
36 Kirk Lane, Ruddington, Nottingham, NG11 6NN

Director-Active
8 Lonscale Close, West Bridgford, Nottingham, NG2 6SU

Director08 March 1999Active
83, Friar Gate, Derby, England, DE1 1FL

Director01 October 2013Active
1420 Emory Road Ne, Atlanta, Usa, FOREIGN

Director31 October 2000Active

People with Significant Control

Mr Brian Andrew Richard Mckean
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-01-26Address

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

Download
2023-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-01-12Address

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

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.