Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSSC SERVICES LIMITED
Company Information for

EPSSC SERVICES LIMITED

10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT,
Company Registration Number
03008479
Private Limited Company
Active

Company Overview

About Epssc Services Ltd
EPSSC SERVICES LIMITED was founded on 1995-01-11 and has its registered office in Romford. The organisation's status is listed as "Active". Epssc Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPSSC SERVICES LIMITED
 
Legal Registered Office
10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JT
Other companies in KT3
 
Filing Information
Company Number 03008479
Company ID Number 03008479
Date formed 1995-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:11:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPSSC SERVICES LIMITED
The accountancy firm based at this address is SIMIA FARRA AND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPSSC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEWMAN
Company Secretary 2013-10-10
PAUL KNIGHT
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT STUART MEEK
Company Secretary 1995-01-11 2013-10-10
RONALD WILLIAM BARTHRAM
Director 2007-12-31 2013-10-10
DAVID LEONARD KEEBLE
Director 1995-01-11 2007-12-31
VINCENT SPRENT
Director 1998-01-12 2007-12-31
SIDNEY WILLIAM SEABROOK
Director 1996-04-28 1998-01-12
GEORGE WILLIAM FROST
Director 1995-01-11 1996-04-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-11 1995-01-11
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-11 1995-01-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Appointment of Peter Thomas Carl as company secretary on 2024-03-12
2024-01-26Termination of appointment of John Newman on 2024-01-22
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-01-25CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 7 Woodside Road New Malden Surrey KT3 3AH
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-06-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-07-31AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-05-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0111/01/16 FULL LIST
2016-01-11AR0111/01/16 FULL LIST
2015-09-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0111/01/14 ANNUAL RETURN FULL LIST
2013-11-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AP03Appointment of Mr John Newman as company secretary
2013-11-13AP01DIRECTOR APPOINTED MR PAUL KNIGHT
2013-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY VINCENT MEEK
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BARTHRAM
2013-01-15AR0111/01/13 ANNUAL RETURN FULL LIST
2012-10-16AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0111/01/12 ANNUAL RETURN FULL LIST
2011-09-09AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0111/01/11 ANNUAL RETURN FULL LIST
2010-07-28AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0111/01/10 ANNUAL RETURN FULL LIST
2010-01-28CH01Director's details changed for Ronald William Barthram on 2010-01-28
2009-11-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-15363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-31363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-02-14363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04
2004-05-13363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 5 FAIRFAX AVENUE EPSOM SURREY KT17 2QN
2004-01-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03
2003-02-20363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-01-18363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 206 WHITECHAPEL ROAD LONDON E1 1AA
2001-06-29AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/01
2001-03-16363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-19363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-26363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-05-11363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-19288bDIRECTOR RESIGNED
1998-03-19288aNEW DIRECTOR APPOINTED
1998-02-26288aNEW DIRECTOR APPOINTED
1997-05-04AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-07363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-19288DIRECTOR RESIGNED
1996-07-19363sRETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 2-12 CAMBRIDGE HEATH RD WHITECHAPEL LONDON E1
1995-02-20395PARTICULARS OF MORTGAGE/CHARGE
1995-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-02-0888(2)RAD 11/01/95--------- £ SI 73@1=73 £ IC 2/75
1995-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EPSSC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPSSC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-02-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPSSC SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 358
Current Assets 2012-02-29 £ 89,095
Debtors 2012-02-29 £ 88,737
Fixed Assets 2012-02-29 £ 67,752
Shareholder Funds 2012-02-29 £ 156,347
Tangible Fixed Assets 2012-02-29 £ 67,752

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPSSC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPSSC SERVICES LIMITED
Trademarks
We have not found any records of EPSSC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPSSC SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EPSSC SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EPSSC SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPSSC SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPSSC SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3