Eps Environmental Limited HALESOWEN


Founded in 2003, Eps Environmental, classified under reg no. 04642781 is an active company. Currently registered at 42 Shelton Lane B63 2XF, Halesowen the company has been in the business for twenty one years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 24th October 2016 Eps Environmental Limited is no longer carrying the name Elite Pumping Services.

At the moment there are 4 directors in the the firm, namely Karen S., Susan H. and Lee S. and others. In addition one secretary - Lee S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eps Environmental Limited Address / Contact

Office Address 42 Shelton Lane
Town Halesowen
Post code B63 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04642781
Date of Incorporation Tue, 21st Jan 2003
Industry Installation of industrial machinery and equipment
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Karen S.

Position: Director

Appointed: 06 April 2023

Susan H.

Position: Director

Appointed: 26 March 2018

Lee S.

Position: Director

Appointed: 25 November 2008

Lee S.

Position: Secretary

Appointed: 25 November 2008

Adrian H.

Position: Director

Appointed: 25 November 2008

Daljit S.

Position: Secretary

Appointed: 30 January 2004

Resigned: 02 December 2008

Satnam S.

Position: Director

Appointed: 21 January 2003

Resigned: 02 December 2008

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 January 2003

Resigned: 21 January 2003

Hardevinder G.

Position: Secretary

Appointed: 21 January 2003

Resigned: 30 January 2004

Hardevinder G.

Position: Director

Appointed: 21 January 2003

Resigned: 30 January 2004

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2003

Resigned: 21 January 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Adrian H. This PSC and has 25-50% shares.

Adrian H.

Notified on 8 December 2016
Nature of control: 25-50% shares

Company previous names

Elite Pumping Services October 24, 2016
Mayrose Enterprises March 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets55 76383 559106 113107 501108 154112 128
Net Assets Liabilities41 71696 432115 18584 09348 19364 087
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 350-1 300-1 300  -1 795
Average Number Employees During Period333333
Creditors9 45421 23617 95412 18725 06537 646
Fixed Assets98 22890 55998 00446 17551 27255 600
Net Current Assets Liabilities-45 70828 40936 43550 10521 98647 928
Total Assets Less Current Liabilities52 520118 968134 43996 28073 258103 528

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements