Epoxy Technology Europe Limited MARLBOROUGH


Epoxy Technology Europe started in year 2013 as Private Limited Company with registration number 08819837. The Epoxy Technology Europe company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Marlborough at 126 High Street. Postal code: SN8 1LZ.

The firm has 3 directors, namely Markus K., Wayne B. and Daniel P.. Of them, Daniel P. has been with the company the longest, being appointed on 1 January 2019 and Markus K. has been with the company for the least time - from 26 June 2023. As of 14 May 2024, there were 10 ex directors - Markus K., John K. and others listed below. There were no ex secretaries.

Epoxy Technology Europe Limited Address / Contact

Office Address 126 High Street
Town Marlborough
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08819837
Date of Incorporation Wed, 18th Dec 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 11 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 Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Markus K.

Position: Director

Appointed: 26 June 2023

Wayne B.

Position: Director

Appointed: 22 June 2023

Daniel P.

Position: Director

Appointed: 01 January 2019

Markus K.

Position: Director

Appointed: 26 June 2023

Resigned: 26 June 2023

John K.

Position: Director

Appointed: 01 January 2019

Resigned: 05 May 2023

Roy S.

Position: Director

Appointed: 31 May 2018

Resigned: 01 January 2019

Donald N.

Position: Director

Appointed: 31 May 2018

Resigned: 01 January 2019

Nicolas S.

Position: Director

Appointed: 02 May 2018

Resigned: 27 February 2023

Reinhiold H.

Position: Director

Appointed: 08 April 2014

Resigned: 02 May 2018

David K.

Position: Director

Appointed: 24 March 2014

Resigned: 31 May 2018

Andrew H.

Position: Director

Appointed: 14 February 2014

Resigned: 03 June 2020

Michael C.

Position: Director

Appointed: 14 February 2014

Resigned: 31 May 2018

Rex S.

Position: Director

Appointed: 18 December 2013

Resigned: 25 August 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Epoxy Technology Inc from Billerica, United States. The abovementioned PSC is categorised as "a ltd", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Epoxy Technology Inc

14 Fortune Drive, Billerica, Ma, United States

Legal authority United States Of America
Legal form Ltd
Country registered United States Of America
Place registered Commonwealth Of Massachusetts Registry
Registration number 57350
Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand675 004368 768452 526251 776
Current Assets932 974686 806755 2201 059 050
Debtors146 874219 727168 041503 243
Net Assets Liabilities1 174 1243 656 8863 840 0063 545 839
Other Debtors49 16037 73015 243133 095
Property Plant Equipment76 64176 90760 02346 962
Total Inventories111 09698 311134 653304 031
Other
Accumulated Amortisation Impairment Intangible Assets175 525217 103264 532311 961
Accumulated Depreciation Impairment Property Plant Equipment223 006245 387266 302284 262
Additions Other Than Through Business Combinations Property Plant Equipment 24 7444 0314 899
Amounts Owed To Group Undertakings 2 882 125206 3721 040 011
Average Number Employees During Period12131617
Creditors248 2353 219 984206 3721 040 011
Deferred Tax Asset Debtors   18 453
Dividends Paid On Shares422 020   
Fixed Assets498 6616 196 38811 203 57511 143 036
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments 1 940 496  
Future Minimum Lease Payments Under Non-cancellable Operating Leases91 000114 76078 52052 017
Increase From Amortisation Charge For Year Intangible Assets 41 57847 42947 429
Increase From Depreciation Charge For Year Property Plant Equipment 23 47520 91517 960
Intangible Assets422 020731 486684 057636 628
Intangible Assets Gross Cost597 545948 589948 589 
Investments Fixed Assets 5 387 99510 459 49510 459 446
Investments In Group Undertakings Participating Interests 5 387 99510 459 49510 459 446
Issue Equity Instruments 5  
Net Current Assets Liabilities684 739-2 533 178-7 152 659-6 553 891
Other Creditors5 32037 63133 49733 130
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 094  
Other Disposals Property Plant Equipment 2 097  
Other Taxation Social Security Payable65 560145 95875 30138 795
Profit Loss224 913542 261183 120 
Property Plant Equipment Gross Cost299 647322 294326 325331 224
Provisions For Liabilities Balance Sheet Subtotal9 2766 3244 5383 295
Total Assets Less Current Liabilities1 183 4003 663 2104 050 9164 589 145
Trade Creditors Trade Payables177 355154 270260 128198 595
Trade Debtors Trade Receivables97 714181 997152 798351 695

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 18th December 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements