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

Epem Limited HASTINGS


Founded in 1983, Epem, classified under reg no. 01754191 is an active company. Currently registered at 37 Cambridge Road TN34 1DJ, Hastings the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Dean R., Paul S. and Mary H. and others. In addition one secretary - Michael S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary H. who worked with the the company until 29 October 2010.

Epem Limited Address / Contact

Office Address 37 Cambridge Road
Town Hastings
Post code TN34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01754191
Date of Incorporation Mon, 19th Sep 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Dean R.

Position: Director

Appointed: 06 March 2014

Paul S.

Position: Director

Appointed: 30 December 2013

Michael S.

Position: Secretary

Appointed: 29 October 2010

Mary H.

Position: Director

Appointed: 12 April 1994

Michael S.

Position: Director

Appointed: 12 April 1994

Mary H.

Position: Secretary

Appointed: 12 April 1994

Resigned: 29 October 2010

Francis M.

Position: Director

Appointed: 12 December 1992

Resigned: 30 March 2000

Brendan C.

Position: Director

Appointed: 12 December 1992

Resigned: 30 June 1996

Robert G.

Position: Director

Appointed: 12 December 1992

Resigned: 12 April 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Michael S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors16 14123 778    
Net Assets Liabilities-134 890-128 683-118 340113 594108 850104 202
Other Debtors617 698    
Property Plant Equipment50 73449 63448 53447 434  
Other
Accumulated Depreciation Impairment Property Plant Equipment21 78822 88823 98825 088  
Amounts Owed By Group Undertakings Participating Interests16 08016 080    
Corporation Tax Payable1 3361 336    
Creditors201 7651 6662 0111 7661 7662 096
Depreciation Rate Used For Property Plant Equipment 222  
Increase From Depreciation Charge For Year Property Plant Equipment 1 1001 1001 100  
Net Current Assets Liabilities16 14122 112-2 0111 7661 7662 096
Other Creditors200 4291 6662 0111 766  
Property Plant Equipment Gross Cost 72 52272 52272 522  
Total Assets Less Current Liabilities66 87571 74646 52345 66844 56843 138
Fixed Assets   47 43446 33445 234

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
Free Download (3 pages)

Company search