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

E.p.s. Products Limited NEWCASTLE UNDER LYME


E.p.s. Products started in year 1995 as Private Limited Company with registration number 03032466. The E.p.s. Products company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newcastle Under Lyme at Unit 1, Valley Park Watermills Road. Postal code: ST5 6AT.

At present there are 2 directors in the the company, namely Donna P. and Paul L.. In addition one secretary - Paul L. - is with the firm. As of 25 April 2024, there were 4 ex directors - Robert L., Nigel M. and others listed below. There were no ex secretaries.

E.p.s. Products Limited Address / Contact

Office Address Unit 1, Valley Park Watermills Road
Office Address2 Chesterton
Town Newcastle Under Lyme
Post code ST5 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032466
Date of Incorporation Mon, 13th Mar 1995
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Donna P.

Position: Director

Appointed: 06 October 2011

Paul L.

Position: Director

Appointed: 13 March 1995

Paul L.

Position: Secretary

Appointed: 13 March 1995

Robert L.

Position: Director

Appointed: 15 March 1999

Resigned: 19 May 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1995

Resigned: 13 March 1995

Nigel M.

Position: Director

Appointed: 13 March 1995

Resigned: 05 March 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 March 1995

Resigned: 13 March 1995

Clive L.

Position: Director

Appointed: 13 March 1995

Resigned: 30 August 1996

Betty L.

Position: Director

Appointed: 13 March 1995

Resigned: 01 December 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Paul L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Betty L. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Betty L.

Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Net Worth990 283950 6101 004 3401 023 0691 012 481       
Balance Sheet
Cash Bank In Hand77 907153 935188 65519 88144 384       
Cash Bank On Hand    44 38435 17219 2309 70314 29419 24422 7894 610
Current Assets271 943283 939372 210122 730138 542188 439257 864264 757135 1321 258 5521 162 097493 406
Debtors185 665123 001175 751102 84994 158153 267238 634255 054120 8381 239 3081 139 308481 167
Net Assets Liabilities    1 012 481978 2541 371 8451 309 0691 382 7181 308 0971 304 2661 260 782
Other Debtors    94 158153 267238 634255 054119 3081 239 3081 139 308481 167
Property Plant Equipment    516 656496 172880 782909 150900 965883 739877 664 
Tangible Fixed Assets601 251571 621572 968538 225516 656       
Net Assets Liabilities Including Pension Asset Liability990 283950 6101 004 3401 023 069        
Stocks Inventory8 3717 0037 804         
Reserves/Capital
Called Up Share Capital175175175175175       
Profit Loss Account Reserve903 741864 068917 798936 527938 011       
Shareholder Funds990 283950 6101 004 3401 023 0691 012 481       
Other
Accumulated Depreciation Impairment Property Plant Equipment    594 179615 63343 58160 21377 85195 535114 21890 046
Average Number Employees During Period    22222322
Bank Borrowings Overdrafts         43 33333 83010 648
Creditors    44 21573 60856 174864 8381 002 10343 33333 83018 745
Creditors Due Within One Year106 01373 054114 24139 38444 215       
Current Asset Investments           7 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment      355 875     
Disposals Property Plant Equipment      355 875     
Fixed Assets824 353739 725746 371939 723918 154863 6881 178 9341 909 1502 251 344883 739  
Increase From Depreciation Charge For Year Property Plant Equipment     21 45412 61716 63217 63817 68418 68326 963
Investments Fixed Assets223 102168 104173 403401 498401 498367 516298 1521 000 0001 350 379   
Net Current Assets Liabilities165 930210 885257 96983 34694 327114 831201 690-600 081-866 971469 183463 881431 441
Number Shares Allotted175175175175175       
Other Creditors    34 46061 79640 852864 838981 471775 268683 84240 583
Other Investments Other Than Loans    401 498367 516298 1521 000 0001 350 379-1 350 379  
Other Taxation Social Security Payable    9 75511 81215 322 20 6327 4343 72610 734
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 110 8351 111 805924 363969 363978 816979 274991 8823 455
Provisions For Liabilities Balance Sheet Subtotal     2658 779 1 6551 4923 4493 080
Revaluation Reserve86 36786 36786 36786 36774 295       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -228 794     
Share Capital Allotted Called Up Paid   175175       
Tangible Fixed Assets Cost Or Valuation   1 110 835        
Tangible Fixed Assets Depreciation   572 610594 179       
Tangible Fixed Assets Depreciation Charged In Period    21 569       
Total Additions Including From Business Combinations Property Plant Equipment     970 45 0009 45345812 608465
Total Assets Less Current Liabilities   1 023 0691 012 481978 5191 380 6241 309 0691 384 3731 352 9221 341 5451 282 607
Total Increase Decrease From Revaluations Property Plant Equipment      168 433     
Advances Credits Directors  8 79837 79814 959       
Advances Credits Made In Period Directors   128 640        
Advances Credits Repaid In Period Directors   82 044        
Trade Debtors Trade Receivables        1 530   
Value Shares Allotted175175175175        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 12th, March 2024
Free Download (7 pages)

Company search

Advertisements