Eps Design Ltd ASHFORD


Founded in 2015, Eps Design, classified under reg no. 09841122 is an active company. Currently registered at Unit 26, Evegate Business Park Station Road TN25 6SX, Ashford the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2016/09/08 Eps Design Ltd is no longer carrying the name Eps Design (technical Services).

Currently there are 3 directors in the the firm, namely Graham H., Matthew D. and Glyn P.. In addition one secretary - Matthew D. - is with the company. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Eps Design Ltd Address / Contact

Office Address Unit 26, Evegate Business Park Station Road
Office Address2 Smeeth
Town Ashford
Post code TN25 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09841122
Date of Incorporation Mon, 26th Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Graham H.

Position: Director

Appointed: 26 October 2015

Matthew D.

Position: Secretary

Appointed: 26 October 2015

Matthew D.

Position: Director

Appointed: 26 October 2015

Glyn P.

Position: Director

Appointed: 26 October 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Matthew D. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Graham H. This PSC owns 25-50% shares. The third one is Glyn P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Matthew D.

Notified on 26 October 2016
Nature of control: significiant influence or control

Graham H.

Notified on 26 October 2016
Nature of control: right to appoint and remove directors
25-50% shares

Glyn P.

Notified on 26 October 2016
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Eps Design (technical Services) September 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth14 71414 776      
Balance Sheet
Cash Bank On Hand     101 155105 97089 044
Current Assets29 73033 35722 90230 22188 009101 155108 46390 066
Debtors161    4 1872 4931 022
Other Debtors     4 1872 4931 022
Property Plant Equipment     4 0893 353 
Net Assets Liabilities  5 3852 99645 54275 974  
Cash Bank In Hand29 56933 357      
Net Assets Liabilities Including Pension Asset Liability14 71414 776      
Reserves/Capital
Called Up Share Capital120120      
Profit Loss Account Reserve14 59414 656      
Shareholder Funds14 71414 776      
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 7996 5357 138
Average Number Employees During Period   45547
Creditors  24 93333 30646 05329 27039 10026 656
Increase From Depreciation Charge For Year Property Plant Equipment      736603
Net Current Assets Liabilities14 71414 7762 0313 08541 95671 88569 36363 410
Other Creditors     82513 9574 702
Other Taxation Social Security Payable     31 99725 14321 954
Property Plant Equipment Gross Cost     9 8889 888 
Total Assets Less Current Liabilities29 12214 7765 3852 99646 94275 97472 71666 160
Trade Creditors Trade Payables     635  
Fixed Assets  7 4166 0814 9864 089  
Creditors Due Within One Year15 01618 581      
Net Assets Liability Excluding Pension Asset Liability14 714       
Number Shares Allotted120       
Par Value Share1       
Provisions For Liabilities Charges14 408       
Share Capital Allotted Called Up Paid120       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 15th, November 2023
Free Download (7 pages)

Company search