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

EPS FIRE AND SECURITY LIMITED

BRISTOL, ENGLAND, BS16,
Company Registration Number
03095988
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Eps Fire And Security Ltd
EPS FIRE AND SECURITY LIMITED was founded on 1995-08-29 and had its registered office in Bristol. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
EPS FIRE AND SECURITY LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
 
Previous Names
EPS SECURITY LIMITED28/05/2009
EPS PREMIER LIMITED22/03/2007
PREMIER SECURITY DESIGN LIMITED 31/08/2001
Filing Information
Company Number 03095988
Date formed 1995-08-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-12-09
Type of accounts DORMANT
Last Datalog update: 2015-05-22 07:18:58
Primary Source:Companies House
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 EPS FIRE AND SECURITY LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-12-02
JUSTIN RIDLEY
Director 2009-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBSON
Director 2009-12-02 2014-03-17
PETER GRIFFIN
Director 2007-10-01 2011-03-30
ROBERT HARVEY HOLDEN
Director 2007-10-01 2011-03-30
PAUL JAMES HUTCHINSON
Director 2001-10-16 2010-10-19
GEORGE RAJKUMAR RAJENDRA
Company Secretary 2001-03-30 2009-12-02
DAVID JOHN ANDERSON
Director 2001-03-30 2009-12-02
NIGEL MORLEY
Director 2001-10-16 2002-07-31
ROBERT DEREK RIDLEY
Company Secretary 1995-08-29 2001-03-30
LEONARD CHARLES LAURENCE BAKER
Director 1995-08-29 2001-03-30
DAVID SYDNEY CROSBY
Director 1995-08-29 2001-03-30
ROBERT DEREK RIDLEY
Director 1995-08-29 2001-03-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-08-29 1995-08-29
ACCESS NOMINEES LIMITED
Nominated Director 1995-08-29 1995-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN RIDLEY MITIE ROOFING LIMITED Director 2016-04-11 CURRENT 1968-08-22 Active
JUSTIN RIDLEY MITIE PROPERTY SERVICES LIMITED Director 2015-01-31 CURRENT 2007-08-01 Dissolved 2016-07-05
JUSTIN RIDLEY MITIE ENGINEERING SERVICES (LIVERPOOL) LIMITED Director 2015-01-28 CURRENT 2001-10-22 Dissolved 2017-04-04
JUSTIN RIDLEY THE PAINTING & MAINTENANCE CONTRACTORS LIMITED Director 2014-03-17 CURRENT 1991-02-27 Dissolved 2014-12-09
JUSTIN RIDLEY MITIE CONTRACT SERVICES (EASTERN) LIMITED Director 2014-03-17 CURRENT 1988-12-01 Dissolved 2014-12-09
JUSTIN RIDLEY PRESTIGE PAINTING CONTRACTORS LIMITED Director 2014-03-17 CURRENT 1987-03-12 Dissolved 2014-12-09
JUSTIN RIDLEY MITIE HYDROCAT LIMITED Director 2014-03-17 CURRENT 1998-03-18 Dissolved 2014-12-09
JUSTIN RIDLEY MITIE GREENCOTE LIMITED Director 2014-03-17 CURRENT 1987-09-07 Dissolved 2017-08-22
JUSTIN RIDLEY MITIE ENERGY LIMITED Director 2012-03-20 CURRENT 1998-09-10 Dissolved 2016-07-05
JUSTIN RIDLEY MITIE INTERIORS LIMITED Director 2012-03-20 CURRENT 2001-05-22 Dissolved 2016-07-05
JUSTIN RIDLEY MITIE PROPERTY SERVICES (EASTERN) LIMITED Director 2012-03-20 CURRENT 1988-11-30 Dissolved 2016-07-05
JUSTIN RIDLEY MITIE ENGINEERING SERVICES (SCOTLAND) LIMITED Director 2012-03-20 CURRENT 1990-12-06 Dissolved 2017-04-04
JUSTIN RIDLEY MITIE ENGINEERING SERVICES (SW REGION) LIMITED Director 2012-03-20 CURRENT 1998-05-29 Dissolved 2017-03-21
JUSTIN RIDLEY MITIE AIR CONDITIONING (SCOTLAND) LIMITED Director 2012-03-20 CURRENT 2004-03-18 Dissolved 2017-03-21
JUSTIN RIDLEY MITIE ENGINEERING PROJECTS LIMITED Director 2012-03-20 CURRENT 2002-10-24 Dissolved 2017-03-21
JUSTIN RIDLEY MITIE ENGINEERING SERVICES (EDINBURGH) LIMITED Director 2012-03-20 CURRENT 2003-02-03 Dissolved 2017-03-21
JUSTIN RIDLEY MITIE ENGINEERING SERVICES (MIDLANDS) LIMITED Director 2012-03-20 CURRENT 2000-06-05 Dissolved 2017-03-21
JUSTIN RIDLEY MITIE ENGINEERING SERVICES (RETAIL) LIMITED Director 2012-03-20 CURRENT 1998-03-20 Dissolved 2017-03-21
JUSTIN RIDLEY MITIE PROPERTY SOLUTIONS LIMITED Director 2010-07-19 CURRENT 2010-05-13 Dissolved 2016-07-05
JUSTIN RIDLEY EPS TRUSTEES LIMITED Director 2009-12-02 CURRENT 2000-03-28 Dissolved 2015-05-05
JUSTIN RIDLEY ADVANCE PERIPHERAL SYSTEMS LIMITED Director 2009-12-02 CURRENT 1991-08-20 Dissolved 2014-09-09
JUSTIN RIDLEY ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED Director 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
JUSTIN RIDLEY ENVIRONMENTAL PROPERTY SERVICES LIMITED Director 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
JUSTIN RIDLEY EPS GROUP LIMITED Director 2009-12-02 CURRENT 1974-01-28 Dissolved 2016-07-05
JUSTIN RIDLEY JABEZ HOLDINGS LIMITED Director 2007-04-02 CURRENT 2004-05-17 Active
JUSTIN RIDLEY ROBERT PRETTIE & CO LIMITED Director 2007-04-02 CURRENT 1969-02-20 Active
JUSTIN RIDLEY WEALTHY THOUGHTS LIMITED Director 2007-04-02 CURRENT 1999-09-10 Active
JUSTIN RIDLEY MITIE PROPERTY SERVICES (UK) LIMITED Director 2004-09-10 CURRENT 1994-06-03 Active
JUSTIN RIDLEY MPM HOUSING LIMITED Director 1998-08-10 CURRENT 1998-03-16 Active

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
2014-12-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-14DS01APPLICATION FOR STRIKING-OFF
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-19AR0131/03/14 FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2013-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0131/03/13 FULL LIST
2013-02-19AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0131/03/12 FULL LIST
2011-10-20AD02SAIL ADDRESS CHANGED FROM: 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN ENGLAND
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0131/03/11 FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDEN
2011-01-25AD02SAIL ADDRESS CREATED
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-14AR0131/03/10 FULL LIST
2010-02-02AP01DIRECTOR APPOINTED WILLIAM ROBSON
2010-01-27AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2010-01-27AP01DIRECTOR APPOINTED BA CA JUSTIN RIDLEY
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY GEORGE RAJENDRA
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM RIVERSIDE HOUSE 1 NEW MILL ROAD ORPINGTON KENT BR5 3QA
2009-12-23AUDAUDITOR'S RESIGNATION
2009-09-04363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28CERTNMCOMPANY NAME CHANGED EPS SECURITY LIMITED CERTIFICATE ISSUED ON 28/05/09
2008-09-22363sRETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-07363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22CERTNMCOMPANY NAME CHANGED EPS PREMIER LIMITED CERTIFICATE ISSUED ON 22/03/07
2006-09-13363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: TROWBURY HOUSE 108 WESTON STREET LONDON SE1 3HH
2005-09-13363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 5 LEATHER MARKET WESTON STREET LONDON SE1 3HH
2004-12-17225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-09-07363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-27363(288)DIRECTOR RESIGNED
2002-09-27363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-22288aNEW DIRECTOR APPOINTED
2001-09-05363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-08-31CERTNMCOMPANY NAME CHANGED PREMIER SECURITY DESIGN LIMITED CERTIFICATE ISSUED ON 31/08/01
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 14 HURRICANE CLOSE HURRICANE WAY WICKFORD BUSINESS PARK WICKFORD,ESSEX SS11 8YR
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288aNEW SECRETARY APPOINTED
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPS FIRE AND SECURITY 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 EPS FIRE AND SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EPS FIRE AND SECURITY LIMITED registering or being granted any patents
Domain Names

EPS FIRE AND SECURITY LIMITED owns 1 domain names.

epscastellain.co.uk  

Trademarks
We have not found any records of EPS FIRE AND SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPS FIRE AND SECURITY 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 (82990 - Other business support service activities n.e.c.) as EPS FIRE AND SECURITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EPS FIRE AND SECURITY 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 EPS FIRE AND SECURITY 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 EPS FIRE AND SECURITY 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.