Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSILON TEST SERVICES LIMITED
Company Information for

EPSILON TEST SERVICES LIMITED

C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
Company Registration Number
03141820
Private Limited Company
Active

Company Overview

About Epsilon Test Services Ltd
EPSILON TEST SERVICES LIMITED was founded on 1995-12-28 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Epsilon Test Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EPSILON TEST SERVICES LIMITED
 
Legal Registered Office
C/O PHS GROUP
BLOCK B
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH
Other companies in CF83
 
Telephone0145-233-6600
 
Filing Information
Company Number 03141820
Company ID Number 03141820
Date formed 1995-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPSILON TEST SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPSILON TEST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-03-17
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2018-04-09
COLIN JOSEPH THOMAS
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROSS MAGUIRE KEMBALL
Director 2017-12-15 2018-04-09
JUSTIN ANTONY JAMES TYDEMAN
Director 2014-12-01 2017-12-15
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2012-06-25 2014-12-29
SIMON ALASDAIR WOODS
Company Secretary 2012-12-07 2014-03-17
JOHN FLETCHER SKIDMORE
Company Secretary 2008-04-04 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2008-04-04 2012-12-07
PETER JAMES COHEN
Director 2008-04-04 2012-06-19
TIMOTHY JOHN BEARDSMORE
Company Secretary 2003-01-21 2008-04-04
TIMOTHY JOHN BEARDSMORE
Director 2004-04-01 2008-04-04
MARK ANDREW BLANCHFIELD
Director 1995-12-28 2008-04-04
SIDNEY MILNE DONALD
Director 2002-04-17 2003-03-17
DEBORAH ANN CHILD
Company Secretary 1998-06-29 2003-01-21
HAZLEWOODS
Company Secretary 1998-05-27 1998-06-29
HANNAH SHOWELL
Company Secretary 1995-12-28 1998-05-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-12-28 1995-12-28
COMBINED NOMINEES LIMITED
Nominated Director 1995-12-28 1995-12-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-12-28 1995-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-31Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-10CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-10CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-03AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-12AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031418200005
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL
2018-04-10AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 11143.28
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 11143.28
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031418200006
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031418200006
2016-07-21AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 11143.28
2016-01-25AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 11143.28
2015-01-09AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2015-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2014-12-12AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2014-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031418200005
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY SIMON WOODS
2014-04-02AP03SECRETARY APPOINTED MR DAVID FINLAYSON
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 11143.28
2014-01-16AR0128/12/13 FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-10AR0128/12/12 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-12AP03SECRETARY APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-01-05AR0128/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 05/01/2012
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O PHS SERVICES LIMITED WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-17AR0128/12/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-05AR0128/12/09 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-30RES01ALTER ARTICLES 17/04/2009
2009-04-30MEM/ARTSARTICLES OF ASSOCIATION
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-26363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-0388(2)AD 04/04/08 GBP SI 4564@0.01=45.64 GBP IC 1097.64/1143.28
2008-07-0388(2)AD 04/04/08 GBP SI 9764@0.01=97.64 GBP IC 1000/1097.64
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM EPILON HOUSE THE SQUARE GLOUCESTER BUSINESS PARK GLOUCESTER GL3 4AD
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY BEARDSMORE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MARK BLANCHFIELD
2008-04-22288aDIRECTOR AND SECRETARY APPOINTED JOHN FLETCHER SKIDMORE
2008-04-22288aDIRECTOR APPOINTED PETER JAMES COHEN
2008-02-28363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-11123NC INC ALREADY ADJUSTED 23/03/06
2006-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-1188(2)RAD 23/03/06--------- £ SI 10000@1=10000 £ IC 1000/11000
2006-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: BEARLAND HOUSE LONGSMITH STREET GLOUCESTER GL1 2HJ
2004-09-02123NC INC ALREADY ADJUSTED 24/08/04
2004-09-02RES04£ NC 1000/2000
2004-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-22288aNEW DIRECTOR APPOINTED
2004-01-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-22288bDIRECTOR RESIGNED
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-24288aNEW DIRECTOR APPOINTED
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPSILON TEST SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPSILON TEST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding GLAS TRUST CORPORATION LIMITED
2014-10-17 Outstanding GLAS TRUST CORPORATION LIMITED
SECURITY ACCESSION DEED 2009-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITY AGENT)
MORTGAGE 1998-07-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-07-01 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1996-06-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of EPSILON TEST SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EPSILON TEST SERVICES LIMITED owns 1 domain names.

epsilontest.com  

Trademarks
We have not found any records of EPSILON TEST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EPSILON TEST SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-06-22 GBP £484 Equipment Office Equipment Maintenance
Worcestershire County Council 2010-05-17 GBP £3,100 Repairs & Maintenance Buildings General Expenditur
City of London 0000-00-00 GBP £1,454 Repairs & Maintenance
Derby City Council 0000-00-00 GBP £802 Electrical Appliance Testing
Derby City Council 0000-00-00 GBP £1,242 Electrical Appliance Testing
Derby City Council 0000-00-00 GBP £594 Electrical Appliance Testing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EPSILON TEST SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPSILON TEST SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPSILON TEST SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.