Epsom Glass Industries Limited ALTRINCHAM


Epsom Glass Industries started in year 1992 as Private Limited Company with registration number 02759174. The Epsom Glass Industries company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT.

Currently there are 3 directors in the the company, namely Maura S., Anthony S. and Euan C.. In addition one secretary - Rhona G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Epsom Glass Industries Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759174
Date of Incorporation Tue, 27th Oct 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Maura S.

Position: Director

Appointed: 19 December 2019

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 19 December 2019

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Nicola W.

Position: Secretary

Appointed: 26 September 2007

Resigned: 18 December 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 September 2007

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 30 July 2007

Resigned: 16 November 2015

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Ross R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 26 September 2007

John D.

Position: Director

Appointed: 04 April 2005

Resigned: 18 August 2006

Dennis B.

Position: Director

Appointed: 14 February 2003

Resigned: 06 April 2005

Michael M.

Position: Director

Appointed: 06 January 2003

Resigned: 26 September 2007

Maryliz G.

Position: Director

Appointed: 11 December 2001

Resigned: 06 April 2005

Brian F.

Position: Director

Appointed: 11 December 2001

Resigned: 07 February 2013

Colin F.

Position: Secretary

Appointed: 11 December 2001

Resigned: 19 August 2005

Michael B.

Position: Director

Appointed: 05 October 2001

Resigned: 06 April 2005

Frank J.

Position: Director

Appointed: 05 October 2001

Resigned: 14 February 2003

Jeffrey L.

Position: Director

Appointed: 05 October 2001

Resigned: 06 January 2003

Michael B.

Position: Secretary

Appointed: 05 October 2001

Resigned: 11 December 2001

Roger B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 05 October 2001

Jonathon W.

Position: Director

Appointed: 01 September 1998

Resigned: 05 October 2001

Simon B.

Position: Director

Appointed: 01 September 1998

Resigned: 05 October 2001

Anita S.

Position: Director

Appointed: 08 September 1997

Resigned: 11 December 2001

Roderick B.

Position: Director

Appointed: 16 May 1997

Resigned: 30 October 2000

David P.

Position: Director

Appointed: 20 February 1996

Resigned: 05 October 2001

Geoffrey R.

Position: Director

Appointed: 19 March 1994

Resigned: 31 July 1997

Andrew S.

Position: Director

Appointed: 01 October 1993

Resigned: 11 December 2001

Roland M.

Position: Director

Appointed: 01 October 1993

Resigned: 16 October 1998

Eric H.

Position: Director

Appointed: 01 October 1993

Resigned: 12 February 1997

Geoffrey S.

Position: Director

Appointed: 16 December 1992

Resigned: 30 September 1998

Alasdair C.

Position: Director

Appointed: 16 December 1992

Resigned: 30 September 1998

Alasdair C.

Position: Secretary

Appointed: 16 December 1992

Resigned: 30 September 1998

Richard K.

Position: Director

Appointed: 20 November 1992

Resigned: 03 February 1997

Nicholas B.

Position: Secretary

Appointed: 20 November 1992

Resigned: 16 December 1992

Nicholas B.

Position: Director

Appointed: 20 November 1992

Resigned: 16 December 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1992

Resigned: 20 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 October 1992

Resigned: 20 November 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Erie U.k. Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a 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. The second entity in the persons with significant control register is Abgene Limited that entered Altrincham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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. Then there is Chromacol Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Erie U.K. Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4170101
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abgene Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5556241
Notified on 4 December 2019
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chromacol Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 962392
Notified on 6 April 2016
Ceased on 4 December 2019
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 Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (25 pages)

Company search

Advertisements