Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSOM INCENTIVES LTD
Company Information for

EPSOM INCENTIVES LTD

THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN,
Company Registration Number
03151666
Private Limited Company
Active

Company Overview

About Epsom Incentives Ltd
EPSOM INCENTIVES LTD was founded on 1996-01-26 and has its registered office in Bury. The organisation's status is listed as "Active". Epsom Incentives Ltd 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
EPSOM INCENTIVES LTD
 
Legal Registered Office
THE EXCHANGE
5 BANK STREET
BURY
BL9 0DN
Other companies in BL9
 
Filing Information
Company Number 03151666
Company ID Number 03151666
Date formed 1996-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB659704304  
Last Datalog update: 2024-02-06 21:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPSOM INCENTIVES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOWNHAM TRAIN EPSTEIN LIMITED   DTE BUSINESS ADVISERS LIMITED   DTE INSURANCE BROKERS LIMITED   DTE NOMINEES LIMITED   SUDDEN SOLUTIONS LIMITED   THE DTE PAYROLL AND TAX CENTRE 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 EPSOM INCENTIVES LTD

Current Directors
Officer Role Date Appointed
STEPHEN JAMES SAMUELS
Director 1996-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL LINDSEY SAMUELS
Company Secretary 2002-06-28 2017-01-20
FRANCIS SAMUELS
Company Secretary 1999-07-07 2002-06-28
SAMANTHA SAMUELS
Company Secretary 1996-02-01 1999-07-07
DAVID MARC SAMUELS
Director 1996-02-01 1998-01-31
MIRIAM YOUNGER
Nominated Secretary 1996-01-26 1996-01-31
NORMAN YOUNGER
Nominated Director 1996-01-26 1996-01-31

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Creative ArtworkerSalford*We are looking for: * An experienced artworker with various duties including the creation of product proof visuals and design work for internal and client...2016-08-01

Jobs results powered by Indeed
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
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-06-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-06-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-05-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-30CH01Director's details changed for Mr Stephen James Samuels on 2018-01-20
2018-01-30PSC04Change of details for Mr Stephen James Samuels as a person with significant control on 2018-01-20
2017-05-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31TM02Termination of appointment of Gail Lindsey Samuels on 2017-01-20
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-05-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0126/01/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Dte House Hollins Mount Hollins Lane Unsworth Bury Lancashire BL9 8AT
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0126/01/15 ANNUAL RETURN FULL LIST
2014-04-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Mr Stephen James Samuels on 2013-01-30
2014-01-28CH03SECRETARY'S DETAILS CHNAGED FOR GAIL LINDSEY SAMUELS on 2013-01-30
2013-04-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0126/01/13 ANNUAL RETURN FULL LIST
2012-03-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0126/01/12 ANNUAL RETURN FULL LIST
2011-04-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0126/01/11 ANNUAL RETURN FULL LIST
2010-04-19AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0126/01/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SAMUELS / 01/01/2010
2009-05-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAMUELS / 23/02/2009
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX
2008-05-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-12363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-04288cSECRETARY'S PARTICULARS CHANGED
2005-05-04288cSECRETARY'S PARTICULARS CHANGED
2005-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-26363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-25363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW SECRETARY APPOINTED
2002-02-04363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-26363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-07-29288bSECRETARY RESIGNED
1999-07-29288aNEW SECRETARY APPOINTED
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-18363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19288bDIRECTOR RESIGNED
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-12363aRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
1997-09-18363aRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1997-09-18288cSECRETARY'S PARTICULARS CHANGED
1997-09-03288cDIRECTOR'S PARTICULARS CHANGED
1997-09-03288cDIRECTOR'S PARTICULARS CHANGED
1997-08-05GAZ1FIRST GAZETTE
1996-03-19ELRESS366A DISP HOLDING AGM 15/02/96
1996-03-04288NEW SECRETARY APPOINTED
1996-02-18288SECRETARY RESIGNED
1996-02-18288DIRECTOR RESIGNED
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 EPSOM INCENTIVES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-08-05
Fines / Sanctions
No fines or sanctions have been issued against EPSOM INCENTIVES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 EPSOM INCENTIVES LTD

Intangible Assets
Patents
We have not found any records of EPSOM INCENTIVES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EPSOM INCENTIVES LTD
Trademarks
We have not found any records of EPSOM INCENTIVES LTD registering or being granted any trademarks
Income
Government Income

Government spend with EPSOM INCENTIVES LTD

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2013-09-12 GBP £1,985 Miscellaneous Expenses
The Borough of Calderdale 2013-09-12 GBP £1,206 Miscellaneous Expenses

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 EPSOM INCENTIVES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEPSOM INCENTIVES LTDEvent Date1997-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPSOM INCENTIVES LTD 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 EPSOM INCENTIVES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1