European Process Plant Limited KILN LANE EPSOM


Founded in 1972, European Process Plant, classified under reg no. 01042804 is an active company. Currently registered at Epp House KT17 1JF, Kiln Lane Epsom the company has been in the business for fifty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 6 directors in the the company, namely Melissa J., Stephen M. and Roger M. and others. In addition one secretary - Josephine M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mary H. who worked with the the company until 25 March 1997.

European Process Plant Limited Address / Contact

Office Address Epp House
Office Address2 8/9 Epsom Business Park
Town Kiln Lane Epsom
Post code KT17 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042804
Date of Incorporation Thu, 17th Feb 1972
Industry Installation of industrial machinery and equipment
End of financial Year 28th February
Company age 52 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Melissa J.

Position: Director

Appointed: 01 August 2017

Stephen M.

Position: Director

Appointed: 03 May 2016

Roger M.

Position: Director

Appointed: 19 November 2012

Stewart M.

Position: Director

Appointed: 01 March 2003

Josephine M.

Position: Director

Appointed: 25 March 1997

Josephine M.

Position: Secretary

Appointed: 25 March 1997

Keith S.

Position: Director

Appointed: 25 March 1997

Peter S.

Position: Director

Appointed: 28 March 2002

Resigned: 19 September 2017

Anthony B.

Position: Director

Appointed: 25 March 1997

Resigned: 28 March 2002

Alan B.

Position: Director

Appointed: 25 March 1997

Resigned: 27 July 2004

Godfrey M.

Position: Director

Appointed: 12 March 1992

Resigned: 25 March 1997

Hendrikus R.

Position: Director

Appointed: 12 March 1992

Resigned: 17 February 1992

Colin H.

Position: Director

Appointed: 12 March 1992

Resigned: 25 March 1997

Mary H.

Position: Secretary

Appointed: 12 March 1992

Resigned: 25 March 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Chesswood Limited from Epsom, England. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is Keith S. This PSC owns 75,01-100% shares.

Chesswood Limited

Epp House Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 03311212
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith S.

Notified on 1 March 2017
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 16th, October 2023
Free Download (11 pages)

Company search

Advertisements