European Process Plant (epsom) Limited EPSOM


European Process Plant (epsom) started in year 1993 as Private Limited Company with registration number 02869952. The European Process Plant (epsom) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Epsom at Epp House Epsom Business Park. Postal code: KT17 1JF.

The firm has one director. Stephen M., appointed on 18 March 2021. There are currently no secretaries appointed. At present 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.

European Process Plant (epsom) Limited Address / Contact

Office Address Epp House Epsom Business Park
Office Address2 Kiln Lane
Town Epsom
Post code KT17 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869952
Date of Incorporation Tue, 9th Nov 1993
Industry Non-trading company
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Stephen M.

Position: Director

Appointed: 18 March 2021

Josephine M.

Position: Director

Appointed: 19 September 2017

Resigned: 18 March 2021

Keith S.

Position: Director

Appointed: 19 September 2017

Resigned: 18 March 2021

Alan B.

Position: Director

Appointed: 06 November 1998

Resigned: 27 July 2004

Keith S.

Position: Director

Appointed: 01 December 1997

Resigned: 30 October 2017

Josephine M.

Position: Secretary

Appointed: 01 December 1997

Resigned: 30 October 2017

Josephine M.

Position: Director

Appointed: 01 December 1997

Resigned: 30 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1993

Resigned: 11 November 1993

Lindsey T.

Position: Director

Appointed: 09 November 1993

Resigned: 01 December 1997

Valerie M.

Position: Secretary

Appointed: 09 November 1993

Resigned: 01 December 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Keith S. This PSC owns 75,01-100% shares. Then there is Josephine M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen M.

Notified on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith S.

Notified on 27 September 2017
Ceased on 18 March 2021
Nature of control: 75,01-100% shares

Josephine M.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: 25-50% shares

Keith S.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 16th, October 2023
Free Download (4 pages)

Company search

Advertisements