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

Epd Tipper Hire Limited ENGLAND


Epd Tipper Hire started in year 2002 as Private Limited Company with registration number 04558121. The Epd Tipper Hire company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in England at First Floor 1 Craftsman Square. Postal code: SS2 5RH.

The company has 2 directors, namely Christopher D., John K.. Of them, Christopher D., John K. have been with the company the longest, being appointed on 31 October 2002. Currenlty, the company lists one former director, whose name is Patrick K. and who left the the company on 10 October 2022. In addition, there is one former secretary - Graham S. who worked with the the company until 10 October 2022.

This company operates within the RM19 1SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1039045 . It is located at Unit 5/a, Milehams, Purfleet with a total of 18 cars.

Epd Tipper Hire Limited Address / Contact

Office Address First Floor 1 Craftsman Square
Office Address2 Temple Farm Ind Estate Southend On Sea, Essex
Town England
Post code SS2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04558121
Date of Incorporation Wed, 9th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Christopher D.

Position: Director

Appointed: 31 October 2002

John K.

Position: Director

Appointed: 31 October 2002

Graham S.

Position: Secretary

Appointed: 31 October 2002

Resigned: 10 October 2022

Patrick K.

Position: Director

Appointed: 31 October 2002

Resigned: 10 October 2022

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

Rm Nominees Limited

Position: Corporate Director

Appointed: 09 October 2002

Resigned: 09 October 2002

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Christopher D. This PSC and has 25-50% shares. Another one in the persons with significant control register is John K. This PSC owns 25-50% shares. Then there is Patrick K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher D.

Notified on 6 April 2016
Nature of control: 25-50% shares

John K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patrick K.

Notified on 6 April 2016
Ceased on 10 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth61 83264 98977 0247472 162       
Balance Sheet
Cash Bank On Hand     3 1821 015     
Current Assets605 293614 588637 930615 910727 755740 283648 657661 895633 860963 2241 249 2951 141 303
Debtors566 771551 721604 946610 471684 168737 101647 642     
Net Assets Liabilities    2 1627 3988 0258 9469 747173 017229 708140 640
Cash Bank In Hand38 52262 86732 9845 43943 587       
Net Assets Liabilities Including Pension Asset Liability61 83264 98977 0247472 162       
Other Debtors1 5001 500          
Trade Debtors565 271550 221          
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve61 82964 98677 0217442 159       
Shareholder Funds61 83264 98977 0247472 162       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -20 000-20 000-20 000-20 000-20 000-20 000-20 000 
Administrative Expenses     2 426 6362 178 170     
Average Number Employees During Period       1919191920
Cost Sales     250 200218 773     
Creditors    376 196398 578355 856285 948375 603222 845261 818147 095
Gross Profit Loss     2 504 4312 207 510     
Interest Payable Similar Charges Finance Costs      2 640     
Operating Profit Loss     77 79529 340     
Profit Loss     62 23621 627     
Profit Loss On Ordinary Activities Before Tax     77 79526 700     
Tax Tax Credit On Profit Or Loss On Ordinary Activities     15 5595 073     
Total Assets Less Current Liabilities271 279249 739191 164250 096378 358405 976363 881314 894405 350415 862511 526287 735
Turnover Revenue     2 754 6312 426 283     
Bank Borrowings Overdrafts45 01855 321          
Corporation Tax Due Within One Year11 57912 039          
Creditors Due After One Year209 447184 750114 140249 349376 196       
Creditors Due Within One Year334 014364 849446 766365 814349 397       
Number Shares Allotted33333       
Other Creditors After One Year164 429129 429          
Other Creditors Due Within One Year254 997228 199          
Other Taxation Social Security Within One Year6 6109 676          
Par Value Share 1111       
Trade Creditors Within One Year3 4003 500          
Value Shares Allotted33333       

Transport Operator Data

Unit 5/a
Address Milehams , Tank Hill Road
City Purfleet
Post code RM19 1SX
Vehicles 18

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements