Ep Industries Limited PYE BRIDGE, ALFRETON


Ep Industries started in year 1988 as Private Limited Company with registration number 02309941. The Ep Industries company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Pye Bridge, Alfreton at Unit 1 Pye Bridge Industrial. Postal code: DE55 4NX. Since 2006-01-27 Ep Industries Limited is no longer carrying the name Merriman Technical Services.

The company has one director. Edwin P., appointed on 28 December 1991. There are currently no secretaries appointed. At the moment 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.

This company operates within the DE55 4NX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1064230 . It is located at Unit 1, Pye Bridge Ind Estate, Alfreton with a total of 3 carsand 2 trailers.

Ep Industries Limited Address / Contact

Office Address Unit 1 Pye Bridge Industrial
Office Address2 Estate, Main Road
Town Pye Bridge, Alfreton
Post code DE55 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02309941
Date of Incorporation Thu, 27th Oct 1988
Industry Other engineering activities
Industry Repair of machinery
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Edwin P.

Position: Director

Appointed: 28 December 1991

Michael M.

Position: Secretary

Resigned: 23 November 2000

Alexander P.

Position: Secretary

Appointed: 20 June 2011

Resigned: 30 April 2020

Paul P.

Position: Secretary

Appointed: 16 February 2006

Resigned: 20 June 2011

Ian C.

Position: Secretary

Appointed: 23 November 2000

Resigned: 16 February 2006

Maurice H.

Position: Director

Appointed: 28 December 1991

Resigned: 08 September 2004

Michael M.

Position: Director

Appointed: 28 December 1991

Resigned: 16 February 2006

Anthony S.

Position: Director

Appointed: 28 December 1991

Resigned: 26 June 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Edwin P. The abovementioned PSC and has 75,01-100% shares.

Edwin P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Merriman Technical Services January 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 9252 5302 9361 9533 473275173272 829
Current Assets5 179 4154 595 7804 201 6503 814 8553 428 6483 467 4203 694 5814 298 303
Debtors1 139 3101 558 1261 136 384906 127647 977982 8491 077 9451 018 133
Net Assets Liabilities1 880 7521 942 6312 033 7292 179 4731 914 9711 963 4272 074 3102 250 562
Other Debtors2 295150 116132 382146 78840 45822 02616 35158 527
Property Plant Equipment3 382 0912 786 1162 511 4572 395 2412 306 2932 175 8082 085 579191 940
Total Inventories4 038 1803 035 1243 062 3302 906 7752 777 1982 484 2962 616 4633 007 341
Other
Accumulated Amortisation Impairment Intangible Assets     47 390105 074163 908
Accumulated Depreciation Impairment Property Plant Equipment1 867 2661 651 3971 498 1871 541 0981 654 8921 788 9271 765 787834 889
Additions Other Than Through Business Combinations Property Plant Equipment 160 716151 858107 61564 40014 66031 67940 681
Average Number Employees During Period3335332826242115
Bank Borrowings805 1741 271 0631 376 2551 370 6181 803 5161 567 800253 21599 780
Bank Overdrafts321 238162 036796 142730 098238 771435 8101 439 424153 434
Creditors3 856 0403 070 2272 246 4791 919 1111 250 4501 903 4102 937 6171 652 243
Finance Lease Liabilities Present Value Total725 7901 456 745512 021765 244357 318482 335292 652562 727
Fixed Assets3 382 0912 927 8192 875 7432 904 2182 873 1332 705 2582 568 845616 372
Future Minimum Lease Payments Under Non-cancellable Operating Leases    168 000132 00096 0001 562 667
Increase From Amortisation Charge For Year Intangible Assets     47 39057 68458 834
Increase From Depreciation Charge For Year Property Plant Equipment 419 132244 157147 313153 346145 145105 16777 107
Intangible Assets 141 703364 286508 977566 840529 450483 266424 432
Intangible Assets Gross Cost 141 703364 286508 977566 840576 840588 340588 340
Net Current Assets Liabilities1 323 3751 525 5531 955 1711 895 7442 178 1981 564 010756 9642 646 060
Other Creditors237 414250 142249 554129 309187 514319 196280 640359 716
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 635 001397 367104 40239 55211 110128 3071 008 005
Other Disposals Property Plant Equipment 972 560579 727180 92039 55411 110145 0482 865 218
Other Taxation Social Security Payable      281 058 
Property Plant Equipment Gross Cost5 249 3574 437 5134 009 6443 936 3393 961 1853 964 7353 851 3661 026 829
Provisions For Liabilities Balance Sheet Subtotal174 116132 595152 664143 340132 717114 065103 03831 499
Taxation Social Security Payable198 088158 575108 71072 962209 520373 307329 371342 990
Total Additions Including From Business Combinations Intangible Assets 141 703222 583144 69157 86310 00011 500 
Total Assets Less Current Liabilities4 705 4664 453 3724 830 9144 799 9625 051 3314 269 2683 325 8093 262 432
Trade Creditors Trade Payables2 373 5101 042 729580 052221 498257 327292 762595 530233 376
Trade Debtors Trade Receivables1 137 0151 408 0101 004 002759 339607 519960 8231 061 594959 606

Transport Operator Data

Unit 1
Address Pye Bridge Ind Estate , Main Road , Pye Bridge
City Alfreton
Post code DE55 4NX
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 19th, April 2023
Free Download (8 pages)

Company search

Advertisements