Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eoc Services Limited
Eoc Services Limited is an active company incorporated on 22 December 1995 with the registered office located in Downham Market, Norfolk. Eoc Services Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03141074
Private limited company
Age
30 years
Incorporated
22 December 1995
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 December 2025
(1 month ago)
Next confirmation dated
16 December 2026
Due by
30 December 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Eoc Services Limited
Contact
Update Details
Address
Sovereign Way
Trafalgar Industrial Estate
Downham Market
Norfolk
PE38 9SW
Same address for the past
30 years
Companies in PE38 9SW
Telephone
01366384200
Email
Available in Endole App
Website
Eocservices.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Robert Benjamin Hill
Director • British • Lives in UK • Born in Feb 1977
Michael David Gansser-Potts
Director • British,french • Lives in Switzerland • Born in Aug 1964
Alun Lewis
Director • British • Lives in England • Born in Mar 1963
Eoc Services Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
7/8 Ennismore Gardens Residents Association Limited
Michael David Gansser-Potts is a mutual person.
Active
Eoc Services (Holdings) Limited
Michael David Gansser-Potts is a mutual person.
Active
East Anglia Renewables Centres Limited
Robert Benjamin Hill is a mutual person.
Active
7/8 Ennismore Gardens Freehold Limited
Michael David Gansser-Potts is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£69.27K
Decreased by £33.12K (-32%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 2 (+5%)
Total Assets
£2.64M
Increased by £50.16K (+2%)
Total Liabilities
-£1.52M
Decreased by £305.03K (-17%)
Net Assets
£1.12M
Increased by £355.19K (+47%)
Debt Ratio (%)
58%
Decreased by 12.91% (-18%)
See 10 Year Full Financials
Latest Activity
Donna French Resigned
23 Days Ago on 31 Dec 2025
Peter Burt Resigned
23 Days Ago on 31 Dec 2025
Donna French Resigned
23 Days Ago on 31 Dec 2025
Confirmation Submitted
1 Month Ago on 20 Dec 2025
New Charge Registered
2 Months Ago on 7 Nov 2025
Charge Satisfied
2 Months Ago on 28 Oct 2025
Charge Satisfied
3 Months Ago on 24 Oct 2025
New Charge Registered
3 Months Ago on 23 Oct 2025
Mr Michael David Gansser-Potts Details Changed
8 Months Ago on 10 May 2025
Full Accounts Submitted
8 Months Ago on 2 May 2025
Get Alerts
Get Credit Report
Discover Eoc Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Donna French as a secretary on 31 December 2025
Submitted on 19 Jan 2026
Termination of appointment of Peter Burt as a director on 31 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Donna French as a director on 31 December 2025
Submitted on 13 Jan 2026
Confirmation statement made on 16 December 2025 with no updates
Submitted on 20 Dec 2025
Registration of charge 031410740010, created on 7 November 2025
Submitted on 10 Nov 2025
Satisfaction of charge 031410740005 in full
Submitted on 28 Oct 2025
Satisfaction of charge 031410740003 in full
Submitted on 24 Oct 2025
Registration of charge 031410740009, created on 23 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mr Michael David Gansser-Potts on 10 May 2025
Submitted on 24 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs