Company NameEPC Radiators Limited
DirectorSteve James Bennett
Company StatusActive
Company Number05144755
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameSteve James Bennett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMrs Sarah Brooker
StatusCurrent
Appointed01 November 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameDesmond John Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 week after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grantham Court
Chadwell Heath
Essex
RM6 6HL
Secretary NameDesmond John Robinson
NationalityBritish
StatusResigned
Appointed10 June 2004(1 week after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grantham Court
Chadwell Heath
Essex
RM6 6HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.epcradiatorsltd.co.uk

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Desmond John Robinson
50.00%
Ordinary
50 at £1Stephen Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£13,599
Cash£32,439
Current Liabilities£157,725

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

4 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
2 November 2020Appointment of Mrs Sarah Brooker as a secretary on 1 November 2020 (2 pages)
8 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
4 May 2020Notification of Steve Bennett as a person with significant control on 30 April 2020 (2 pages)
4 May 2020Termination of appointment of Desmond John Robinson as a director on 30 April 2020 (1 page)
4 May 2020Cessation of Desmond John Robinson as a person with significant control on 30 April 2020 (1 page)
4 May 2020Termination of appointment of Desmond John Robinson as a secretary on 30 April 2020 (1 page)
13 February 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
10 June 2019Cessation of Steven James Bennett as a person with significant control on 1 July 2018 (1 page)
10 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
10 June 2019Change of details for Mr Desmond John Robinson as a person with significant control on 1 July 2018 (2 pages)
20 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
7 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Director's details changed for Steven James Bennett on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Steven James Bennett on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Director's details changed for Steven James Bennett on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
17 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Director's details changed for Desmond John Robinson on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Steven James Bennett on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Desmond John Robinson on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Steven James Bennett on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Steven James Bennett on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Desmond John Robinson on 3 June 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
22 April 2008Registered office changed on 22/04/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 03/06/07; full list of members (2 pages)
15 June 2007Return made up to 03/06/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 03/06/05; full list of members (3 pages)
25 July 2005Return made up to 03/06/05; full list of members (3 pages)
25 June 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (9 pages)
3 June 2004Incorporation (9 pages)