UKBizDB.co.uk

EPSOM GLASS INDUSTRIES LIMITED

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

This company is commonly known as Epsom Glass Industries Limited. The company was founded 31 years ago and was given the registration number 02759174. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EPSOM GLASS INDUSTRIES LIMITED
Company Number:02759174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 December 2019Active
10 Highwood Close, Marlow, SL7 3PG

Secretary01 September 1998Active
Sweech House, Gravel Hill, Leatherhead, KT22 7HG

Secretary20 November 1992Active
69 Gosport Road, Portsmouth, Usa, 03801

Secretary05 October 2001Active
20 Old Malt Way, Horsell, Woking, GU21 4QD

Secretary16 December 1992Active
115 Radlett Road, St. Albans, AL2 2LA

Secretary11 December 2001Active
70 Redwing Rise, Royston, SG8 7XU

Secretary19 August 2005Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary26 September 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary26 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 1992Active
Paddock House, Churt Road, Churt, GU10 2NY

Director16 May 1997Active
Sweech House, Gravel Hill, Leatherhead, KT22 7HG

Director20 November 1992Active
The Stables, Millfarm Black Bourton, Bampton, OX18 2PE

Director01 September 1998Active
69 Gosport Road, Portsmouth, Usa, 03801

Director05 October 2001Active
1471 White Oak Road, Lake Forest, Usa, 60045

Director14 February 2003Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
20 Old Malt Way, Horsell, Woking, GU21 4QD

Director16 December 1992Active
53 Emerson Road, Winchester, Usa,

Director04 April 2005Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director11 December 2001Active
245 Highland Street, Portsmouth, United States Of America, FOREIGN

Director11 December 2001Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
Daylesford, 4 Longley Road, Farnham, GU9 8LZ

Director01 October 1993Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
70 Sea Road, Rye Beach, Usa, FOREIGN

Director05 October 2001Active
Northlands House, Bognor Road, Warnham Horsham, RH12 3SH

Director20 November 1992Active
26 State Road, Eliot, Usa,

Director05 October 2001Active
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP

Director18 August 2006Active
One Deer Run Road, North Hampton, Usa,

Director06 January 2003Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
25 Hazlemere Gardens, Worcester Park, KT4 8AH

Director01 October 1993Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active

People with Significant Control

Erie U.K. Limited
Notified on:31 December 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abgene Limited
Notified on:04 December 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chromacol Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.