Eps Event Limited LEICESTER


Founded in 2016, Eps Event, classified under reg no. 10533866 is an active company. Currently registered at Granville Hall LE1 7RU, Leicester the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Anthony S., Sebastian T.. Of them, Sebastian T. has been with the company the longest, being appointed on 20 December 2016 and Anthony S. has been with the company for the least time - from 17 March 2017. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SM6 8SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB2003519 . It is located at Carlton Forest Group Site, Carlton Forest, Worksop with a total of 4 carsand 4 trailers.

Eps Event Limited Address / Contact

Office Address Granville Hall
Office Address2 Granville Road
Town Leicester
Post code LE1 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10533866
Date of Incorporation Tue, 20th Dec 2016
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Anthony S.

Position: Director

Appointed: 17 March 2017

Sebastian T.

Position: Director

Appointed: 20 December 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Okan T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Martin S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eps Holding Gmbh, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Okan T.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Martin S.

Notified on 20 December 2016
Ceased on 7 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Eps Holding Gmbh

Legal authority Germany
Legal form Corporate
Country registered Germany
Place registered Munich, Germany
Registration number 187176
Notified on 20 December 2016
Ceased on 20 December 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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand282 437833 652327 007413 764185 59495 365
Current Assets683 3221 343 916882 335929 217810 109926 419
Debtors388 048489 334539 323484 544592 161791 680
Net Assets Liabilities25 449-122 477-330 401   
Other Debtors60 288334 91071 437200 404223 172401 035
Property Plant Equipment110 874152 638161 652114 140149 617191 740
Total Inventories12 83720 93016 00530 90932 35439 374
Other
Accumulated Amortisation Impairment Intangible Assets 106 504197 755303 658409 562515 466
Accumulated Depreciation Impairment Property Plant Equipment27 50877 82699 488148 813186 164229 264
Amounts Owed By Group Undertakings22 63115 742153 071122 690 9 882
Amounts Owed To Group Undertakings567 7551 222 0611 347 7322 095 3342 087 2452 735 664
Average Number Employees During Period88991111
Creditors760 610200 0001 671 0202 320 5952 359 3032 876 450
Fixed Assets110 874578 653458 284340 001269 574205 793
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 46746 66711 66717 500113 519182 532
Increase From Amortisation Charge For Year Intangible Assets 106 50498 878 105 904105 904
Increase From Depreciation Charge For Year Property Plant Equipment27 50850 31858 622 48 53052 161
Intangible Assets 426 015296 632225 861119 95714 053
Intangible Assets Gross Cost 532 519494 387529 519529 519 
Net Current Assets Liabilities-77 288-501 130-788 685-1 391 378-1 549 194-1 950 031
Other Creditors173 059200 000265 445184 189177 78155 824
Other Taxation Social Security Payable14 37211 33222 65942 59133 98810 022
Property Plant Equipment Gross Cost138 382230 464261 140262 953335 781421 004
Provisions For Liabilities Balance Sheet Subtotal8 137     
Total Additions Including From Business Combinations Intangible Assets 532 519    
Total Additions Including From Business Combinations Property Plant Equipment138 38292 08291 225 89 312144 828
Total Assets Less Current Liabilities33 58677 523-330 401-1 051 377-1 279 620-1 744 238
Trade Creditors Trade Payables5 42431 54735 184-1 51960 28974 940
Trade Debtors Trade Receivables305 129138 682314 815161 450368 989380 763
Disposals Decrease In Depreciation Impairment Property Plant Equipment  36 960 11 1799 061
Disposals Property Plant Equipment  60 549 16 48459 605
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  -7 627   

Transport Operator Data

Carlton Forest Group Site
Address Carlton Forest
City Worksop
Post code S81 0TP
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Other Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements