United Kingdom Epsom Ltd FARNHAM


United Kingdom Epsom Ltd is a private limited company located at 9 St. Georges Yard, Farnham GU9 7LW. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-08-16, this 6-year-old company is run by 2 directors.
Director Andrea C., appointed on 27 March 2018. Director Luke C., appointed on 16 August 2017.
The company is officially categorised as "dormant company" (SIC code: 99999).
The latest confirmation statement was sent on 2023-08-15 and the date for the subsequent filing is 2024-08-29. Moreover, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

United Kingdom Epsom Ltd Address / Contact

Office Address 9 St. Georges Yard
Town Farnham
Post code GU9 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10918923
Date of Incorporation Wed, 16th Aug 2017
Industry Dormant Company
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Andrea C.

Position: Director

Appointed: 27 March 2018

Luke C.

Position: Director

Appointed: 16 August 2017

David B.

Position: Director

Appointed: 01 September 2019

Resigned: 08 August 2022

Keith M.

Position: Director

Appointed: 16 August 2017

Resigned: 04 March 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Philip C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ryan C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Luke C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip C.

Notified on 12 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Ryan C.

Notified on 12 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Luke C.

Notified on 16 August 2017
Ceased on 12 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand10 926    
Current Assets21 620523   
Debtors10 69452337 36837 47736 883
Net Assets Liabilities6 68143 69633 907  
Other Debtors3 6665231 39237 47736 883
Property Plant Equipment7 9123 962333
Other
Accumulated Depreciation Impairment Property Plant Equipment3 9507 90011 85911 859 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -511   
Average Number Employees During Period4222 
Bank Borrowings Overdrafts 54   
Creditors22 680-46 403-35 9764 4475 074
Increase From Depreciation Charge For Year Property Plant Equipment3 9503 9503 959  
Net Current Assets Liabilities-1 060-6 66933 90433 03031 809
Other Creditors12 8971 7501 363726500
Other Taxation Social Security Payable5 04897   
Property Plant Equipment Gross Cost11 86211 86211 86211 862 
Provisions171-340-895-734 
Provisions For Liabilities Balance Sheet Subtotal171    
Total Additions Including From Business Combinations Property Plant Equipment11 862    
Total Assets Less Current Liabilities6 852-2 70733 90733 03331 812
Trade Creditors Trade Payables4 735-46 403-35 9763 7214 574
Trade Debtors Trade Receivables7 028    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/08/15
filed on: 17th, August 2023
Free Download (4 pages)

Company search