Epping Reclaim Limited LONDON


Epping Reclaim started in year 1992 as Private Limited Company with registration number 02692070. The Epping Reclaim company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

The firm has one director. Robert F., appointed on 5 April 2004. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Donna F., who left the firm on 5 April 2004. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the CM16 6EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0219814 . It is located at 284 High Road, North Weald, Epping with a total of 3 carsand 1 trailers.

Epping Reclaim Limited Address / Contact

Office Address Lynton House
Office Address2 7/12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692070
Date of Incorporation Fri, 28th Feb 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Robert F.

Position: Director

Appointed: 05 April 2004

Amos T.

Position: Secretary

Appointed: 05 April 2004

Resigned: 16 May 2018

Robert F.

Position: Secretary

Appointed: 19 January 1995

Resigned: 05 April 2004

Amos T.

Position: Secretary

Appointed: 12 March 1992

Resigned: 19 January 1995

Donna F.

Position: Director

Appointed: 12 March 1992

Resigned: 05 April 2004

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1992

Resigned: 13 March 1992

Rapid Nominees Limited

Position: Nominee Director

Appointed: 25 February 1992

Resigned: 13 March 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Robert F. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Jennifer F. This PSC owns 25-50% shares.

Robert F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jennifer F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 403-51 579-45 180-22 533-18 082       
Balance Sheet
Cash Bank On Hand         10 871  
Current Assets77 34070 87368 34650 77789 24169 12055 65748 10438 20949 79550 42450 000
Debtors47 4105 44024 76915 91813 9914185575044 709424424 
Net Assets Liabilities    -18 082-12 6042 2165 025-10 6879 96811 014-11 066
Other Debtors     4185575044 709424424 
Property Plant Equipment    39 92719 12331 17331 31133 64255 78355 37043 126
Total Inventories    75 25068 70255 10047 60033 50038 50050 00050 000
Cash Bank In Hand1 178975          
Net Assets Liabilities Including Pension Asset Liability2 403-51 579-45 180-22 533-18 082       
Stocks Inventory28 75264 45843 57734 85975 250       
Tangible Fixed Assets34 56326 27119 75127 67439 927       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve2 303-51 679-45 280-22 633-18 182       
Shareholder Funds2 403-51 579-45 180-22 533-18 082       
Other
Total Fixed Assets Additions    25 300       
Total Fixed Assets Cost Or Valuation98 94598 945 106 378131 678       
Total Fixed Assets Depreciation64 38272 674 78 70491 751       
Total Fixed Assets Depreciation Charge In Period 8 292  13 047       
Accumulated Depreciation Impairment Property Plant Equipment    91 75183 45572 24476 00182 84395 752108 11564 928
Additions Other Than Through Business Combinations Property Plant Equipment      37 53926 24423 37355 00033 95034 319
Average Number Employees During Period    55555555
Bank Borrowings Overdrafts    26 27516 9669 22114 89418 21050 00010 82822 756
Corporation Tax Payable       2 972    
Creditors    124 85796 40566 29568 23576 42434 97653 81069 623
Depreciation Rate Used For Property Plant Equipment     25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 45421 5635 5873 5514 9875 50057 056
Disposals Property Plant Equipment     29 10036 70022 34914 20019 95022 00089 750
Increase From Depreciation Charge For Year Property Plant Equipment     6 15810 3529 34410 39317 89617 86313 869
Net Current Assets Liabilities-14 246-73 994-54 210-40 050-35 616-27 285-10 638-20 131-38 21514 819-3 386-19 623
Other Creditors    38 56028 69913 58411 40514 73619 77631 01626 366
Other Taxation Social Security Payable    7 6489 86418 06011 17413 73615 20011 96620 501
Property Plant Equipment Gross Cost    131 678102 578103 417107 312116 485151 535163 485108 054
Total Assets Less Current Liabilities20 317-47 723-34 459-12 3764 311-8 16220 53511 180-4 57370 60251 98423 503
Trade Creditors Trade Payables    52 37440 87624 62026 98028 932   
Trade Debtors Trade Receivables    13 991       
Creditors Due After One Year Total Noncurrent Liabilities17 9143 856 10 15722 393       
Creditors Due Within One Year Total Current Liabilities91 586144 867 90 827124 857       
Fixed Assets34 56326 27119 75127 67439 927       
Tangible Fixed Assets Additions   16 85025 300       
Tangible Fixed Assets Cost Or Valuation98 94598 94589 528106 378131 678       
Tangible Fixed Assets Depreciation64 38272 67469 77778 70491 751       
Tangible Fixed Assets Depreciation Charge For Period 8 292  13 047       
Creditors Due After One Year  10 72110 157        
Creditors Due Within One Year  122 55690 827        
Tangible Fixed Assets Depreciation Charged In Period   8 927        

Transport Operator Data

284 High Road
Address North Weald
City Epping
Post code CM16 6EG
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, October 2022
Free Download (9 pages)

Company search

Advertisements