You are here: bizstats.co.uk > a-z index > E list > EP list

Epm Bus Solutions Limited BROMSGROVE


Epm Bus Solutions started in year 1987 as Private Limited Company with registration number 02091108. The Epm Bus Solutions company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bromsgrove at 20 Harris Business Park. Postal code: B60 4DJ. Since November 27, 2020 Epm Bus Solutions Limited is no longer carrying the name E P Morris & Company.

The company has 5 directors, namely Gary H., Ian C. and Jonothon A. and others. Of them, Matthew H. has been with the company the longest, being appointed on 21 December 2000 and Gary H. has been with the company for the least time - from 20 April 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Epm Bus Solutions Limited Address / Contact

Office Address 20 Harris Business Park
Office Address2 Hanbury Road
Town Bromsgrove
Post code B60 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02091108
Date of Incorporation Tue, 20th Jan 1987
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Gary H.

Position: Director

Appointed: 20 April 2020

Ian C.

Position: Director

Appointed: 21 February 2020

Jonothon A.

Position: Director

Appointed: 10 November 2017

Nicolas B.

Position: Director

Appointed: 06 April 2014

Matthew H.

Position: Director

Appointed: 21 December 2000

Adam M.

Position: Director

Appointed: 10 November 2017

Resigned: 30 September 2020

Matthew T.

Position: Director

Appointed: 01 January 2011

Resigned: 31 January 2014

Jacqueline P.

Position: Director

Appointed: 21 November 2008

Resigned: 08 September 2017

Philip L.

Position: Director

Appointed: 01 January 2006

Resigned: 08 July 2014

Jacqueline P.

Position: Secretary

Appointed: 20 May 2005

Resigned: 08 September 2017

Mark J.

Position: Director

Appointed: 20 May 2005

Resigned: 19 January 2007

David L.

Position: Director

Appointed: 04 July 1994

Resigned: 19 September 2008

Ronald T.

Position: Director

Appointed: 04 July 1994

Resigned: 30 July 1999

Edward M.

Position: Director

Appointed: 08 October 1991

Resigned: 11 November 2015

Linda F.

Position: Secretary

Appointed: 08 October 1991

Resigned: 12 May 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Velociti Bus Solutions Limited from Bromsgrove, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Velociti Bus Solutions Limited

20 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4BD, England

Legal authority Company Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09784301
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E P Morris & Company November 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand474 099474 811588 0431 378 9962 049 280249 961269 316
Current Assets3 274 5633 107 1172 686 7172 874 4684 633 1906 517 4098 618 611
Debtors2 553 6812 632 3062 098 6741 495 4722 583 9106 267 4488 349 295
Property Plant Equipment806 729856 384843 377644 525589 142576 811553 293
Other Debtors   30 738  163
Other
Audit Fees Expenses     26 50024 168
Company Contributions To Money Purchase Plans Directors     20 60022 200
Director Remuneration     625 351643 889
Accrued Liabilities1 005 0311 008 265743 994784 8731 318 6011 901 4091 765 146
Accumulated Depreciation Impairment Property Plant Equipment674 833630 048663 734645 626712 649628 031590 959
Amounts Owed By Group Undertakings1 153 1411 271 964876 400326 9011 101 0044 554 9317 022 325
Amounts Recoverable On Contracts63 47869 643163 330168 92962 040325 878233 915
Average Number Employees During Period36363837405464
Corporation Tax Payable201 19984 986111 316101 929  1 399
Creditors1 544 5341 437 6711 174 5841 149 0151 885 9543 445 1785 344 239
Current Asset Investments246 783 194 035    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 125 56955 14389 2236 668139 27473 968
Disposals Property Plant Equipment 128 53755 143112 64110 290141 72875 408
Dividends Paid 846 988787 014982 7044 185371 817 
Increase From Depreciation Charge For Year Property Plant Equipment 80 78488 82989 41573 69154 65636 896
Net Current Assets Liabilities1 730 0291 669 4461 512 1331 725 4532 747 2363 072 2313 274 372
Other Creditors21 87922 31229 19924 69123 64232 32378 197
Other Taxation Social Security Payable269 834261 502245 569202 868486 868339 016339 044
Prepayments76 00381 41445 40761 98593 577125 914130 882
Profit Loss 837 843810 729577 316457 308671 475178 623
Property Plant Equipment Gross Cost1 481 5621 486 4321 507 1111 290 1511 301 7911 204 8421 144 252
Total Additions Including From Business Combinations Property Plant Equipment 133 40775 82262 14921 93044 77914 818
Total Assets Less Current Liabilities2 536 7582 525 8302 549 5452 585 7023 336 3783 649 0423 827 665
Trade Creditors Trade Payables46 59160 60644 50634 65454 11895 061178 089
Trade Debtors Trade Receivables861 059809 285613 537450 1911 094 8871 081 994955 357
Administrative Expenses     3 715 0274 677 239
Amounts Owed To Group Undertakings    2 7251 077 3692 982 364
Applicable Tax Rate     1919
Comprehensive Income Expense     671 475178 623
Corporation Tax Recoverable   56 728232 402178 7316 653
Cost Sales     131 705230 945
Current Tax For Period     41 956 
Depreciation Expense Property Plant Equipment     54 65636 896
Fixed Assets  1 037 412860 249589 142  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     -101-3 872
Gain Loss On Disposals Property Plant Equipment     52 56136 572
Gross Profit Loss     4 439 1234 858 049
Investments Fixed Assets  194 035215 724   
Operating Profit Loss     724 096180 810
Other Deferred Tax Expense Credit     11 7152 187
Other Interest Receivable Similar Income Finance Income     1 050 
Other Investments Other Than Loans  194 035215 724-215 724  
Pension Other Post-employment Benefit Costs Other Pension Costs     136 093173 369
Profit Loss On Ordinary Activities Before Tax     725 146180 810
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -18 300   
Social Security Costs     284 166403 896
Staff Costs Employee Benefits Expense     2 996 0443 814 219
Tax Expense Credit Applicable Tax Rate     137 77834 354
Tax Increase Decrease From Effect Capital Allowances Depreciation     -1 079-844
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     88502
Tax Tax Credit On Profit Or Loss On Ordinary Activities     53 6712 187
Total Increase Decrease From Revaluations Property Plant Equipment   -166 468   
Turnover Revenue     4 570 8285 088 994
Wages Salaries     2 575 7853 236 954

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (21 pages)

Company search

Advertisements