Epsilon Test Services Limited CAERPHILLY


Epsilon Test Services started in year 1995 as Private Limited Company with registration number 03141820. The Epsilon Test Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Caerphilly at Block B. Postal code: CF83 1XH.

Currently there are 2 directors in the the firm, namely Matthew B. and Colin T.. In addition one secretary - David F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epsilon Test Services Limited Address / Contact

Office Address Block B
Office Address2 Western Industrial Estate
Town Caerphilly
Post code CF83 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03141820
Date of Incorporation Thu, 28th Dec 1995
Industry Other business support service activities not elsewhere classified
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 Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Matthew B.

Position: Director

Appointed: 24 February 2021

Colin T.

Position: Director

Appointed: 15 July 2016

David F.

Position: Secretary

Appointed: 17 March 2014

David T.

Position: Director

Appointed: 09 April 2018

Resigned: 23 February 2021

Christopher K.

Position: Director

Appointed: 15 December 2017

Resigned: 09 April 2018

Justin T.

Position: Director

Appointed: 01 December 2014

Resigned: 15 December 2017

Simon W.

Position: Secretary

Appointed: 07 December 2012

Resigned: 17 March 2014

Simon W.

Position: Director

Appointed: 07 December 2012

Resigned: 30 June 2017

Gareth R.

Position: Director

Appointed: 25 June 2012

Resigned: 29 December 2014

John S.

Position: Secretary

Appointed: 04 April 2008

Resigned: 07 December 2012

John S.

Position: Director

Appointed: 04 April 2008

Resigned: 07 December 2012

Peter C.

Position: Director

Appointed: 04 April 2008

Resigned: 19 June 2012

Timothy B.

Position: Director

Appointed: 01 April 2004

Resigned: 04 April 2008

Timothy B.

Position: Secretary

Appointed: 21 January 2003

Resigned: 04 April 2008

Sidney D.

Position: Director

Appointed: 17 April 2002

Resigned: 17 March 2003

Deborah C.

Position: Secretary

Appointed: 29 June 1998

Resigned: 21 January 2003

H.

Position: Secretary

Appointed: 27 May 1998

Resigned: 29 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 1995

Resigned: 28 December 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 December 1995

Resigned: 28 December 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 December 1995

Resigned: 28 December 1995

Hannah S.

Position: Secretary

Appointed: 28 December 1995

Resigned: 27 May 1998

Mark B.

Position: Director

Appointed: 28 December 1995

Resigned: 04 April 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Personnel Hygiene Services Limited from Caerphilly, Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Personnel Hygiene Services Limited

Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, CF83 1XH, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered England & Wales
Registration number 770813
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 31st, March 2023
Free Download (16 pages)

Company search

Advertisements