EUROPEAN PROCESS PLANT LIMITED - KILN LANE EPSOM
Company Profile | Company Filings |
Overview
EUROPEAN PROCESS PLANT LIMITED is a Private Limited Company from KILN LANE EPSOM and has the status: Active.
EUROPEAN PROCESS PLANT LIMITED was incorporated 52 years ago on 17/02/1972 and has the registered number: 01042804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
EUROPEAN PROCESS PLANT LIMITED was incorporated 52 years ago on 17/02/1972 and has the registered number: 01042804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
EUROPEAN PROCESS PLANT LIMITED - KILN LANE EPSOM
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
EPP HOUSE
KILN LANE EPSOM
SURREY
KT17 1JF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH JAMES STALKER | Aug 1951 | British | Director | 1997-03-25 | CURRENT |
MR ROGER WILLIAM MOTT | Oct 1954 | British | Director | 2012-11-19 | CURRENT |
STEWART WILLIAM MORRIS | May 1966 | British | Director | 2003-03-01 | CURRENT |
MRS JOSEPHINE DOROTHY MITCHELL | Mar 1949 | British | Director | 1997-03-25 | CURRENT |
MR STEPHEN CHARLES MERRITT | Feb 1965 | British | Director | 2016-05-03 | CURRENT |
MRS MELISSA JAMES | Aug 1966 | British | Director | 2017-08-01 | CURRENT |
MRS JOSEPHINE DOROTHY MITCHELL | Mar 1949 | British | Secretary | 1997-03-25 | CURRENT |
MR PETER TREVOR SAMUELS | Jan 1946 | British | Director | 2002-03-28 UNTIL 2017-09-19 | RESIGNED |
MR HENDRIKUS LODGEWGK RIJKAART | Dec 1937 | Dutch | Director | RESIGNED | |
GODFREY HAROLD MORRIS | Apr 1937 | British | Director | RESIGNED | |
MR COLIN HERBERT HALL | Sep 1935 | British | Director | RESIGNED | |
MR ALAN GEORGE BURGESS | Aug 1957 | British | Director | 1997-03-25 UNTIL 2004-07-27 | RESIGNED |
ANTHONY JOHN BITTLESTONE | Dec 1938 | British | Director | 1997-03-25 UNTIL 2002-03-28 | RESIGNED |
MRS MARY HALL | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith James Stalker | 2017-03-01 - 2017-03-01 | 8/1951 | Ownership of shares 75 to 100 percent | |
Chesswood Limited | 2016-04-06 | Epsom Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-17 | 28-02-2023 | 568,896 Cash 2,949,921 equity |
ACCOUNTS - Final Accounts | 2022-11-08 | 28-02-2022 | 1,450,968 Cash 2,958,342 equity |
ACCOUNTS - Final Accounts preparation | 2021-11-03 | 28-02-2021 | 1,106,687 Cash 3,074,770 equity |