UKBizDB.co.uk

EPSILON TEST SERVICES LIMITED

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

This company is commonly known as Epsilon Test Services Limited. The company was founded 28 years ago and was given the registration number 03141820. The firm's registered office is in CAERPHILLY. You can find them at Block B, Western Industrial Estate, Caerphilly, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPSILON TEST SERVICES LIMITED
Company Number:03141820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Block B, Western Industrial Estate, Caerphilly, CF83 1XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Secretary17 March 2014Active
Block B, Western Industrial Estate, Caerphilly, CF83 1XH

Director24 February 2021Active
Block B, Western Industrial Estate, Caerphilly, CF83 1XH

Director15 July 2016Active
98 Redgrove Park, Cheltenham, GL51 6QZ

Secretary21 January 2003Active
15 Naunton Terrace, Cheltenham, GL53 7NU

Secretary29 June 1998Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Secretary27 May 1998Active
19 Great Norwood Street, Cheltenham, GL50 2AW

Secretary28 December 1995Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary04 April 2008Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary07 December 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 December 1995Active
98 Redgrove Park, Cheltenham, GL51 6QZ

Director01 April 2004Active
The Old Coach House, Tivoli Road, Cheltenham, GL50 2TD

Director28 December 1995Active
Western Industrial Estate, Caerphilly, CF83 1XH

Director04 April 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 December 1995Active
1 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NG

Director17 April 2002Active
Block B, Western Industrial Estate, Caerphilly, CF83 1XH

Director15 December 2017Active
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Director25 June 2012Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director04 April 2008Active
Block B, Western Industrial Estate, Caerphilly, CF83 1XH

Director09 April 2018Active
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Director01 December 2014Active
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Director07 December 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 December 1995Active

People with Significant Control

Personnel Hygiene Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-31Accounts

Legacy.

Download
2023-03-31Other

Legacy.

Download
2023-03-31Other

Legacy.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Accounts

Change account reference date company previous extended.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.