UKBizDB.co.uk

EPSILON FINANCE LIMITED

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

This company is commonly known as Epsilon Finance Limited. The company was founded 23 years ago and was given the registration number 04214253. The firm's registered office is in NUNEATON. You can find them at Coton Chambers, 35 Coton Road, Nuneaton, Warwickshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EPSILON FINANCE LIMITED
Company Number:04214253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Coton Chambers, 35 Coton Road, Nuneaton, Warwickshire, England, CV11 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coton Chambers, 35 Coton Road, Nuneaton, England, CV11 5TW

Director31 March 2009Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary10 May 2001Active
25 Brascote Lane, Newbold Verdon, Leicester, LE9 9LF

Secretary01 March 2007Active
51 Hawthorne Drive, Thornton, Coalville, LE67 1AW

Secretary10 May 2001Active
Coton Chambers, 35 Coton Road, Nuneaton, England, CV11 5TW

Secretary18 June 2012Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director10 May 2001Active
29 Turnpike Way, Markfield, LE67 9QT

Director10 May 2001Active
15 Saint Catharines Way, Houghton On The Hill, Leicester, LE7 9HE

Director10 May 2001Active
23 Hornbeam Road, Newbold Verdon, Leicester, LE9 9NT

Director10 May 2001Active
93, Nelson Drive, Hinckley, England, LE10 1PH

Director10 May 2001Active
Coton Chambers, 35 Coton Road, Nuneaton, England, CV11 5TW

Director15 June 2012Active
56 Clovelly Way, Horeston Grange, Nuneaton, CV11 6YB

Director10 May 2001Active
11 Sutton Park, Camphill Road, Nuneaton, CV10 0JP

Director31 March 2009Active
Coton Chambers, 35 Coton Road, Nuneaton, England, CV11 5TW

Director31 March 2009Active

People with Significant Control

Mr Robert William Willson
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Coton Chambers, 35 Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Phimister
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Coton Chambers, 35 Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Louise Wolfe
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Coton Chambers, 35 Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.