ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Process Plant Limited

European Process Plant Limited is an active company incorporated on 17 February 1972 with the registered office located in Epsom, Surrey. European Process Plant Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01042804
Private limited company
Age
53 years
Incorporated 17 February 1972
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 March 2025 (10 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Epp House, 13 Epsom Business Park
Kiln Lane
Epsom
Surrey
KT17 1JF
England
Address changed on 25 Mar 2025 (9 months ago)
Previous address was Epp House 8/9 Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF
Telephone
01372745558
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Feb 1965
Director • Business Support Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in UK • Born in May 1966
Chesswood Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chesswood Limited
Stewart William Morris, Melissa James, and 1 more are mutual people.
Active
Somers Hills Limited
Stephen Charles Merritt, Stewart William Morris, and 1 more are mutual people.
Active
Dojatec UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Gasparin UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Senius UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Shick Esteve UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Vmi Mixing UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Jufeba UK Ltd
Stewart William Morris and Melissa James are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£1.44M
Decreased by £933.34K (-39%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 1 (-5%)
Total Assets
£6.51M
Decreased by £2.02M (-24%)
Total Liabilities
-£3.6M
Decreased by £2.06M (-36%)
Net Assets
£2.91M
Increased by £41.79K (+1%)
Debt Ratio (%)
55%
Decreased by 11.05% (-17%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 13 Nov 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Roger William Mott Resigned
9 Months Ago on 28 Mar 2025
Registered Address Changed
9 Months Ago on 25 Mar 2025
Mr Roger William Mott Details Changed
10 Months Ago on 11 Mar 2025
Mr Stewart William Morris Details Changed
10 Months Ago on 11 Mar 2025
Charge Satisfied
11 Months Ago on 12 Feb 2025
Mr Stephen Charles Merritt Details Changed
11 Months Ago on 2 Feb 2025
Ms Melissa James Details Changed
11 Months Ago on 2 Feb 2025
Chesswood Limited (PSC) Details Changed
11 Months Ago on 2 Feb 2025
Get Credit Report
Discover European Process Plant Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 13 Nov 2025
Termination of appointment of Roger William Mott as a director on 28 March 2025
Submitted on 7 Apr 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 2 Apr 2025
Change of details for Chesswood Limited as a person with significant control on 2 February 2025
Submitted on 25 Mar 2025
Director's details changed for Ms Melissa James on 2 February 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Stephen Charles Merritt on 2 February 2025
Submitted on 25 Mar 2025
Registered office address changed from Epp House 8/9 Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF to Epp House, 13 Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Stewart William Morris on 11 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Roger William Mott on 11 March 2025
Submitted on 25 Mar 2025
Satisfaction of charge 010428040005 in full
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year