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

EPIC ENGINEERING UK LIMITED

EPIC ENGINEERING UK LIMITED, EPIC ENGINEERING UK LIMITED PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, TN12 9QJ,
Company Registration Number
05311556
Private Limited Company
Active

Company Overview

About Epic Engineering Uk Ltd
EPIC ENGINEERING UK LIMITED was founded on 2004-12-13 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Epic Engineering Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPIC ENGINEERING UK LIMITED
 
Legal Registered Office
EPIC ENGINEERING UK LIMITED
EPIC ENGINEERING UK LIMITED PATTENDEN LANE
MARDEN
TONBRIDGE
KENT
TN12 9QJ
Other companies in TN12
 
Filing Information
Company Number 05311556
Company ID Number 05311556
Date formed 2004-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB522571170  
Last Datalog update: 2024-03-06 09:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIC ENGINEERING UK 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 EPIC ENGINEERING UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HONEYSETT
Director 2017-01-20
PHILIP JUDGE
Director 2017-01-20
GRANT KEMSLEY
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
TONITA HOAD
Company Secretary 2004-12-13 2017-01-20
MICHAEL DAVID HOAD
Director 2004-12-13 2017-01-20
TONITA HOAD
Director 2004-12-13 2017-01-20
PETER STUART SMITH
Director 2004-12-13 2017-01-20
TARINA MARGARATE SMITH
Director 2004-12-13 2017-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HONEYSETT EPIC ENGINEERING (MARDEN) LIMITED Director 2016-06-01 CURRENT 2015-12-01 Active
GRANT KEMSLEY EPIC ENGINEERING (MARDEN) LIMITED Director 2016-06-01 CURRENT 2015-12-01 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
2024-03-05CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14CH01Director's details changed for Mr Grant Kemsley on 2017-03-13
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR GRANT KEMSLEY
2017-01-20AP01DIRECTOR APPOINTED MR PHILIP JUDGE
2017-01-20AP01DIRECTOR APPOINTED MR ANDREW HONEYSETT
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TARINA SMITH
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TONITA HOAD
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOAD
2017-01-20TM02Termination of appointment of Tonita Hoad on 2017-01-20
2016-11-02RP04AR01Second filing of the annual return made up to 2016-02-22
2016-11-02ANNOTATIONClarification
2016-10-20LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-20CS01
2016-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-22AR0122/02/16 FULL LIST
2016-02-22AR0122/02/16 FULL LIST
2016-01-13AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0113/12/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-20AR0113/12/12 FULL LIST
2012-09-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AR0113/12/11 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0113/12/10 FULL LIST
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM, 74 COLLEGE ROAD, MAIDSTONE, KENT, ME15 6SL
2010-01-11AR0113/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TARINA MARGARATE SMITH / 13/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART SMITH / 13/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TONITA HOAD / 13/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HOAD / 13/12/2009
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29RES12VARYING SHARE RIGHTS AND NAMES
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-18225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05
2004-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPIC ENGINEERING UK 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 EPIC ENGINEERING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 300,000
Creditors Due Within One Year 2012-04-01 £ 76,441
Provisions For Liabilities Charges 2012-04-01 £ 9,109

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EPIC ENGINEERING UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 48,325
Current Assets 2012-04-01 £ 212,295
Debtors 2012-04-01 £ 133,470
Fixed Assets 2012-04-01 £ 179,636
Shareholder Funds 2012-04-01 £ 6,381
Stocks Inventory 2012-04-01 £ 30,500
Tangible Fixed Assets 2012-04-01 £ 49,886

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPIC ENGINEERING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPIC ENGINEERING UK LIMITED
Trademarks
We have not found any records of EPIC ENGINEERING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIC ENGINEERING UK 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 (32990 - Other manufacturing n.e.c.) as EPIC ENGINEERING UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EPIC ENGINEERING UK 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 EPIC ENGINEERING UK 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 EPIC ENGINEERING UK 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.