Company NameEPS Machinery Limited
Company StatusDissolved
Company Number04404144
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr George Albert Whitton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month after company formation)
Appointment Duration18 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Mossway
Manchester
Lancashire
M24 1WT
Secretary NameRachel Drogan
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month after company formation)
Appointment Duration18 years, 5 months (closed 13 October 2020)
RoleSecretary
Correspondence Address9 Rydal Avenue
Middleton
Manchester
M24 1LD
Director NameMrs Dorothy Whitton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStirling House Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteepsmachinery.co.uk
Email address[email protected]
Telephone0161 6439847
Telephone regionManchester

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1G. Whitton
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,152
Cash£32,842
Current Liabilities£47,956

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Secretary's details changed for Rachel Drogan on 1 August 2017 (1 page)
9 August 2017Appointment of Mrs Dorothy Whitton as a director on 2 March 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Registered office address changed from Unit 1 & 2 Emlyn Street Farnworth Bolton Lancs B14 7EB England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Unit 1 & 2 Emlyn Street Farnworth Bolton Lancs B14 7EB England on 2 July 2012 (1 page)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from Unit 1 Oakhill Trading Estate Devonshire Road Worsley Manchester Lancs M28 3PT on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 1 Oakhill Trading Estate Devonshire Road Worsley Manchester Lancs M28 3PT on 6 March 2012 (1 page)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for George Albert Whitton on 26 March 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 26/03/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 26/03/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 26/03/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: unit 28 oakhill trading estate devonshire street worsley manchester M28 3PT (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 26/03/06; full list of members (2 pages)
10 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Registered office changed on 16/06/04 from: systems house 653 middleton road chadderton oldham lancashire OL9 9SN (1 page)
29 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 229 nether street london N3 1NT (1 page)
9 May 2002New director appointed (2 pages)
26 March 2002Incorporation (12 pages)