Active
Company Information for EPPING INDUSTRIAL COATINGS LIMITED
UNIT 1, HAYLEYS MANOR FARM, UPLAND ROAD, EPPING UPLAND, CM16 6PQ,
|
Company Registration Number
06945819
Private Limited Company
Active |
Company Name | |
---|---|
EPPING INDUSTRIAL COATINGS LIMITED | |
Legal Registered Office | |
UNIT 1, HAYLEYS MANOR FARM UPLAND ROAD EPPING UPLAND CM16 6PQ Other companies in WD6 | |
Company Number | 06945819 | |
---|---|---|
Company ID Number | 06945819 | |
Date formed | 2009-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB976075973 |
Last Datalog update: | 2023-12-07 01:11:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE BERRECLOTH |
||
ALFRED JOHN BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN STAGG |
Director | ||
STEVEN JOHN STAGG |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPPING STRUCTURAL STEELS LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
EPPING FABRICATION LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Liquidation | |
RAWLSBERRY FABRICATION LIMITED | Director | 2004-12-06 | CURRENT | 2004-10-27 | Dissolved 2016-08-28 | |
U STORE SOLUTIONS LIMITED | Director | 2003-06-05 | CURRENT | 2003-02-19 | Active | |
DEMANKA (BRAINTREE) LIMITED | Director | 1998-04-21 | CURRENT | 1998-04-21 | Active | |
DEMANKA LIMITED | Director | 1991-11-29 | CURRENT | 1977-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED JOHN BISHOP | |
AP01 | DIRECTOR APPOINTED MR ALFRED JOHN BISHOP | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM Churchill House Stirling Way Borehamwood WD6 2HP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED JOHN BISHOP | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BERRECLOTH | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/16 FROM C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN STAGG | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN STAGG | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN STAGG | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jamie Berrecloth on 2012-06-01 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 3, PORTAL WEST BUSINESS CENTRE 6 PORTAL WAY ACTON LONDON W3 6RU | |
AP01 | DIRECTOR APPOINTED MR ALFRED JOHN BISHOP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
SH01 | 13/04/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN STAGG | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JAMIE BERRECLOTH LOGGED FORM | |
288a | DIRECTOR APPOINTED JAMIE BERRECROTH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DEMANKA (BRAINTREE) LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 34,250 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 40,325 |
Creditors Due Within One Year | 2013-06-30 | £ 75,916 |
Creditors Due Within One Year | 2012-06-30 | £ 72,071 |
Creditors and other liabilities
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 EPPING INDUSTRIAL COATINGS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 10,401 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 17,262 |
Current Assets | 2013-06-30 | £ 76,923 |
Current Assets | 2012-06-30 | £ 70,822 |
Debtors | 2013-06-30 | £ 58,752 |
Debtors | 2012-06-30 | £ 48,780 |
Stocks Inventory | 2013-06-30 | £ 7,770 |
Stocks Inventory | 2012-06-30 | £ 4,780 |
Tangible Fixed Assets | 2013-06-30 | £ 23,409 |
Tangible Fixed Assets | 2012-06-30 | £ 27,685 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as EPPING INDUSTRIAL COATINGS LIMITED are:
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. |