-
EPS SERVICES & TOOLING LIMITED - Unit 2, Edwards Industrial Estate Sandys Moor, Wiveliscombe, Taunton, Somerset, United Kingdom
Company Information
- Company registration number
- 07458736
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2, Edwards Industrial Estate Sandys Moor
- Wiveliscombe
- Taunton
- Somerset
- TA4 2TU
- England Unit 2, Edwards Industrial Estate Sandys Moor, Wiveliscombe, Taunton, Somerset, TA4 2TU, England UK
Management
- Managing Directors
- GOODLAD, Stephen Mcdougall
- PALMER, Nicholas Edward
- Company secretaries
- HOLT, Carolyn Sarah
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-02
- Age Of Company 2010-12-02 13 years
- SIC/NACE
- 25730
Ownership
- Beneficial Owners
- Mr Nicholas Edward Palmer
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HOMEPRIME LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-12-30
- Annual Return
- Due Date: 2024-02-14
- Last Date: 2023-01-31
-
EPS SERVICES & TOOLING LIMITED Company Description
- EPS SERVICES & TOOLING LIMITED is a ltd registered in United Kingdom with the Company reg no 07458736. Its current trading status is "live". It was registered 2010-12-02. It was previously called HOMEPRIME LIMITED. It has declared SIC or NACE codes as "25730". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-12-30.It can be contacted at Unit 2, Edwards Industrial Estate Sandys Moor .
Get EPS SERVICES & TOOLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eps Services & Tooling Limited - Unit 2, Edwards Industrial Estate Sandys Moor, Wiveliscombe, Taunton, Somerset, United Kingdom
- 2010-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EPS SERVICES & TOOLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-return-purchase-own-shares (2024-01-02) - SH03
-
capital-return-purchase-own-shares (2024-01-12) - SH03
keyboard_arrow_right 2023
-
resolution (2023-03-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2023-03-28) - SH08
-
confirmation-statement-with-updates (2023-01-31) - CS01
-
confirmation-statement-with-updates (2023-01-12) - CS01
-
capital-return-purchase-own-shares (2023-03-28) - SH03
-
capital-return-purchase-own-shares (2023-12-19) - SH03
-
mortgage-satisfy-charge-full (2023-07-28) - MR04
-
capital-allotment-shares (2023-04-03) - SH01
-
mortgage-satisfy-charge-full (2023-06-17) - MR04
-
capital-cancellation-shares (2023-04-20) - SH06
-
capital-variation-of-rights-attached-to-shares (2023-04-17) - SH10
-
resolution (2023-04-17) - RESOLUTIONS
-
memorandum-articles (2023-04-17) - MA
-
accounts-with-accounts-type-total-exemption-full (2023-07-14) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-07-13) - TM01
-
change-person-director-company-with-change-date (2022-07-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-10-19) - AA
-
mortgage-satisfy-charge-full (2022-11-30) - MR04
-
confirmation-statement-with-updates (2022-01-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-17) - AA
-
termination-secretary-company-with-name-termination-date (2021-10-14) - TM02
-
appoint-person-secretary-company-with-name-date (2021-10-14) - AP03
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-14) - CH01
-
change-to-a-person-with-significant-control (2020-12-14) - PSC04
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-12) - MR01
-
mortgage-satisfy-charge-full (2019-12-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-11-18) - AA
-
mortgage-satisfy-charge-full (2019-11-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
-
confirmation-statement-with-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-07-14) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-02-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
appoint-person-director-company-with-name (2014-01-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-01) - MR01
-
appoint-person-director-company-with-name (2014-01-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date (2013-01-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-16) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
change-account-reference-date-company-previous-extended (2012-09-03) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-01-06) - AD01
-
capital-allotment-shares (2011-10-07) - SH01
-
termination-director-company-with-name (2011-04-14) - TM01
-
legacy (2011-04-14) - MG01
-
legacy (2011-04-07) - MG01
-
legacy (2011-04-06) - MG01
-
termination-director-company-with-name (2011-04-04) - TM01
-
termination-director-company-with-name (2011-04-01) - TM01
-
memorandum-articles (2011-02-02) - MEM/ARTS
-
certificate-change-of-name-company (2011-01-13) - CERTNM
-
change-of-name-notice (2011-01-13) - CONNOT
-
appoint-person-secretary-company-with-name (2011-01-10) - AP03
-
appoint-person-director-company-with-name (2011-01-10) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-02) - NEWINC