About

Registered Number: 02451700
Date of Incorporation: 12/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Established in 1989, Epsilon Engineering Ltd have registered office in Maidstone, Kent, it's status in the Companies House registry is set to "Active". There is one director listed as Nash Harvey Llp for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NASH HARVEY LLP 10 December 2009 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 21 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 20 October 2010
TM02 - Termination of appointment of secretary 24 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AP04 - Appointment of corporate secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 22 August 1994
AUD - Auditor's letter of resignation 01 February 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 15 September 1993
287 - Change in situation or address of Registered Office 28 July 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 11 June 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 30 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1991
288 - N/A 21 December 1989
288 - N/A 21 December 1989
287 - Change in situation or address of Registered Office 21 December 1989
NEWINC - New incorporation documents 12 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.