Eps Steels (UK) Limited COWBRIDGE


Eps Steels (UK) started in year 2005 as Private Limited Company with registration number 05362814. The Eps Steels (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Cowbridge at 79 Eastgate. Postal code: CF71 7AA.

Currently there are 2 directors in the the company, namely Nicholas C. and Jonathan C.. In addition one secretary - Ashleigh S. - is with the firm. Currenlty, the company lists one former director, whose name is Nicholas C. and who left the the company on 27 September 2017. In addition, there is one former secretary - Arthur L. who worked with the the company until 13 August 2019.

Eps Steels (UK) Limited Address / Contact

Office Address 79 Eastgate
Town Cowbridge
Post code CF71 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362814
Date of Incorporation Mon, 14th Feb 2005
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Nicholas C.

Position: Director

Appointed: 20 May 2021

Ashleigh S.

Position: Secretary

Appointed: 20 May 2021

Jonathan C.

Position: Director

Appointed: 14 February 2005

Nicholas C.

Position: Director

Appointed: 22 October 2015

Resigned: 27 September 2017

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2005

Resigned: 14 February 2005

Arthur L.

Position: Secretary

Appointed: 14 February 2005

Resigned: 13 August 2019

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 February 2005

Resigned: 14 February 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Jonathan C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan C.

Notified on 6 April 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 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand71216 6265 12217 93682 31577 77799 101
Current Assets200 423254 2781 592 7591 724 266872 2321 514 2413 084 9523 210 622
Debtors172 323210 7081 386 1091 367 618666 1471 026 6142 139 3082 379 919
Net Assets Liabilities45 371104 211253 809310 909389 913429 699715 4311 143 159
Other Debtors72 95087 82191 160130 700177 306277 590352 937499 751
Property Plant Equipment21 6988 27917 97412 8835653 39035 88273 333
Total Inventories28 02943 549200 024411 262188 149405 312867 867731 602
Other
Accumulated Depreciation Impairment Property Plant Equipment61 39175 56051 37736 28031 83232 32314 23521 611
Additions Other Than Through Business Combinations Property Plant Equipment 75017 652     
Amounts Owed To Group Undertakings Participating Interests35 00010 00041 000-874    
Average Number Employees During Period33577556
Bank Borrowings    300 295515 6771 104 433885 935
Bank Borrowings Overdrafts   904 438300 295248 788199 775144 712
Bank Overdrafts74 763108 257296 833904 488  5 7156 788
Corporation Tax Payable18 50721 109 25 30926 96120 92788 319185 168
Creditors176 422157 3471 356 4361 426 240482 884248 788213 942169 062
Deferred Tax Asset Debtors   5 8546 1095 1895 7004 129
Finance Lease Liabilities Present Value Total  11 000     
Increase From Depreciation Charge For Year Property Plant Equipment 14 1697 9575 0914 1214917 61214 039
Net Current Assets Liabilities24 00196 931236 323298 026389 348675 097893 4911 238 888
Other Creditors6 31511 43811 4247 9317 2052 85014 16724 350
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 14020 1888 570 25 7006 663
Other Disposals Property Plant Equipment  32 14020 18817 140 25 70039 980
Other Taxation Social Security Payable-411 074 9 5907 57817 162231 05397 416
Property Plant Equipment Gross Cost83 08983 83969 35149 16332 39735 71350 11794 944
Provisions For Liabilities Balance Sheet Subtotal328999488     
Taxation Social Security Payable 22 183107 485-24 838    
Total Additions Including From Business Combinations Property Plant Equipment    3733 31640 10484 807
Total Assets Less Current Liabilities45 699105 210254 297310 909389 913678 487929 3731 312 221
Total Borrowings    300 295515 6771 110 148892 723
Trade Creditors Trade Payables41 8785 469888 694539 533140 845531 316946 143918 445
Trade Debtors Trade Receivables99 373122 8871 294 9491 171 328482 732743 8351 780 6711 876 039
Amount Specific Advance Or Credit Directors12 5061 05154 48079 094    
Amount Specific Advance Or Credit Made In Period Directors 2 015346 45024 614    
Amount Specific Advance Or Credit Repaid In Period Directors 964312 542     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 15th, June 2023
Free Download (13 pages)

Company search