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

EUROPEAN POWER SYSTEMS LIMITED

UNIT 17 THE TECHNOLOGY CENTRE, EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE,
Company Registration Number
04359653
Private Limited Company
Active

Company Overview

About European Power Systems Ltd
EUROPEAN POWER SYSTEMS LIMITED was founded on 2002-01-24 and has its registered office in Loughborough. The organisation's status is listed as "Active". European Power Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROPEAN POWER SYSTEMS LIMITED
 
Legal Registered Office
UNIT 17 THE TECHNOLOGY CENTRE
EPINAL WAY
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GE
Other companies in LE11
 
Filing Information
Company Number 04359653
Company ID Number 04359653
Date formed 2002-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789334282  
Last Datalog update: 2024-02-05 05:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN POWER SYSTEMS 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.
Companies with same name EUROPEAN POWER SYSTEMS LIMITED
The following companies were found which have the same name as EUROPEAN POWER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN POWER SYSTEMS LTD. 17 EDER TRAIL MINESING Ontario L0L 1Y3 Inactive - Amalgamated Company formed on the 2010-01-06

Company Officers of EUROPEAN POWER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK STEELE
Company Secretary 2014-08-08
LINDSEY JAYNE ALDRIDGE
Director 2013-05-01
IAIN JUBB
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATE LOUISE READINGS
Director 2017-02-01 2018-03-31
CHRISTOPHER MARK STEELE
Director 2002-01-24 2018-03-31
WILLIAM BARRY STEELE
Company Secretary 2017-02-01 2018-02-02
PHILIP RAYMOND LEWIS
Company Secretary 2017-02-01 2017-02-01
KATE LOUISE READINGS
Company Secretary 2013-01-25 2014-08-08
LINDSEY JAYNE ALDRIDGE
Company Secretary 2012-09-01 2013-01-25
ANDREW ROBERT ELSON
Company Secretary 2002-01-24 2012-08-31
ANDREW ROBERT ELSON
Director 2002-01-24 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY JAYNE ALDRIDGE EPS UK HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
LINDSEY JAYNE ALDRIDGE THE BRILLIANT BALLOON COMPANY LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-04-10
IAIN JUBB EPS UK HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
IAIN JUBB JUBB ENGINEERING & TRAINING LTD Director 2014-01-29 CURRENT 2014-01-29 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
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-07-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CH01Director's details changed for Mrs Lindsey Jayne Aldridge on 2021-02-01
2021-02-15PSC05Change of details for Eps Uk Holdings Limited as a person with significant control on 2021-02-01
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Unit 4 Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043596530001
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-28TM02Termination of appointment of Christopher Mark Steele on 2017-02-01
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CH01Director's details changed for Mr Iain Jubb on 2019-06-14
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-25PSC02Notification of Eps Uk Holdings Limited as a person with significant control on 2018-02-02
2019-01-25PSC07CESSATION OF WILLIAM BARRY STEELE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 3000
2018-06-14SH06Cancellation of shares. Statement of capital on 2018-02-02 GBP 3,000
2018-06-14SH03Purchase of own shares
2018-05-24TM02Termination of appointment of a secretary
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEELE
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KATE READINGS
2018-05-23AP01DIRECTOR APPOINTED MR IAIN JUBB
2018-03-20TM02Termination of appointment of William Barry Steele on 2018-02-02
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 6600
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04TM02Termination of appointment of Philip Raymond Lewis on 2017-02-01
2017-05-02AP01DIRECTOR APPOINTED MS KATE LOUISE READINGS
2017-04-04TM02Termination of appointment of a secretary
2017-04-03AP03SECRETARY APPOINTED MR PHILIP RAYMOND LEWIS
2017-04-03AP03SECRETARY APPOINTED MR WILLIAM BARRY STEELE
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 6600
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 6600
2016-02-03AR0124/01/16 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 6600
2015-01-28AR0124/01/15 FULL LIST
2014-08-08AP03SECRETARY APPOINTED MR CHRISTOPHER MARK STEELE
2014-08-08TM02APPOINTMENT TERMINATED, SECRETARY KATE READINGS
2014-05-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 6600
2014-01-28AR0124/01/14 FULL LIST
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY ALDRIDGE
2013-07-02AP03SECRETARY APPOINTED MS KATE LOUISE READINGS
2013-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-17AP01DIRECTOR APPOINTED MRS LINDSEY JAYNE ALDRIDGE
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-02SH0602/05/13 STATEMENT OF CAPITAL GBP 6600
2013-01-28AR0124/01/13 FULL LIST
2012-09-25AP03SECRETARY APPOINTED MRS LINDSEY JAYNE ALDRIDGE
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSON
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ELSON
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-27AR0124/01/12 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK STEELE / 20/09/2011
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26AR0124/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0124/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK STEELE / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT ELSON / 25/01/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELSON / 28/07/2009
2009-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELSON / 28/07/2009
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM UNIT 17 THE TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-06-06169£ IC 9604/9204 01/05/06 £ SR 4@100=400
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-05-2488(2)RAD 13/05/05--------- £ SI 4@100=400 £ IC 9600/10000
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: UNIT 12 THE INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LE11 3EH
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/03
2003-02-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-2088(2)RAD 01/11/02--------- £ SI 6@100=600 £ IC 9030/9630
2002-02-14225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-02-1488(2)RAD 01/02/02--------- £ SI 90@100=9000 £ IC 30/9030
2002-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN POWER SYSTEMS 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 EUROPEAN POWER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EUROPEAN POWER SYSTEMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 68,172
Creditors Due Within One Year 2012-12-31 £ 59,765
Creditors Due Within One Year 2012-12-31 £ 59,765
Creditors Due Within One Year 2011-12-31 £ 61,614
Provisions For Liabilities Charges 2013-12-31 £ 1,208
Provisions For Liabilities Charges 2012-12-31 £ 1,208
Provisions For Liabilities Charges 2012-12-31 £ 1,208
Provisions For Liabilities Charges 2011-12-31 £ 1,208

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN POWER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 6,600
Called Up Share Capital 2012-12-31 £ 9,600
Called Up Share Capital 2012-12-31 £ 9,600
Called Up Share Capital 2011-12-31 £ 9,600
Cash Bank In Hand 2013-12-31 £ 159,943
Cash Bank In Hand 2012-12-31 £ 92,791
Cash Bank In Hand 2012-12-31 £ 92,791
Cash Bank In Hand 2011-12-31 £ 143,376
Current Assets 2013-12-31 £ 268,775
Current Assets 2012-12-31 £ 275,189
Current Assets 2012-12-31 £ 275,189
Current Assets 2011-12-31 £ 299,062
Debtors 2013-12-31 £ 108,832
Debtors 2012-12-31 £ 182,398
Debtors 2012-12-31 £ 182,398
Debtors 2011-12-31 £ 155,686
Shareholder Funds 2013-12-31 £ 208,465
Shareholder Funds 2012-12-31 £ 219,894
Shareholder Funds 2012-12-31 £ 219,894
Shareholder Funds 2011-12-31 £ 247,798
Tangible Fixed Assets 2013-12-31 £ 9,070
Tangible Fixed Assets 2012-12-31 £ 5,678
Tangible Fixed Assets 2012-12-31 £ 5,678
Tangible Fixed Assets 2011-12-31 £ 11,558

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN POWER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN POWER SYSTEMS LIMITED
Trademarks
We have not found any records of EUROPEAN POWER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN POWER SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as EUROPEAN POWER SYSTEMS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
Business rates information was found for EUROPEAN POWER SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICE AND PREMISES UNIT 4 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE 5,90016/06/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by EUROPEAN POWER SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN POWER SYSTEMS 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 EUROPEAN POWER SYSTEMS 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.