ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eps Materials Recovery Ltd

Eps Materials Recovery Ltd is a liquidation company incorporated on 3 April 2012 with the registered office located in London, City of London. Eps Materials Recovery Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
08016976
Private limited company
Age
13 years
Incorporated 3 April 2012
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1575 days
Dated 3 April 2020 (5 years ago)
Next confirmation dated 3 April 2021
Was due on 15 May 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1590 days
For period 1 May30 Apr 2019 (12 months)
Accounts type is Small
Next accounts for period 30 April 2020
Was due on 30 April 2021 (4 years ago)
Contact
Address
25 Farringdon Street
London
EC4A 4AB
Address changed on 18 Oct 2024 (10 months ago)
Previous address was Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
Telephone
01792646985
Email
Available in Endole App
People
Officers
3
Shareholders
21
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1961
Director • Accountant • British • Lives in UK • Born in May 1972
Director • British • Lives in Wales • Born in Jan 1966
Mr Humayun Munir Sheikh
PSC • British • Lives in UK • Born in Jun 1973
Mr Max William Simon Ashton
PSC • British • Lives in UK • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Novus4 Limited
Jason Mark Coleman is a mutual person.
Active
Mettalex Limited
Jason Mark Coleman is a mutual person.
Active
ALS Consulting Services Limited
Adrian Leigh Stewart is a mutual person.
Active
Uvue Ltd
Jason Mark Coleman is a mutual person.
Active
Ammanford Recycling Limited
Adrian Leigh Stewart is a mutual person.
Active
Atomix Ltd
Jason Mark Coleman is a mutual person.
Active
Atomix Intelligent Finance Ltd
Jason Mark Coleman is a mutual person.
Active
Qbio.Ai Ltd
Jason Mark Coleman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
£30K
Decreased by £107K (-78%)
Turnover
£17.86M
Decreased by £1.06M (-6%)
Employees
18
Same as previous period
Total Assets
£4.52M
Decreased by £963K (-18%)
Total Liabilities
-£4.58M
Decreased by £167K (-4%)
Net Assets
-£57K
Decreased by £796K (-108%)
Debt Ratio (%)
101%
Increased by 14.74% (+17%)
Latest Activity
Registered Address Changed
10 Months Ago on 18 Oct 2024
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 15 Dec 2022
Liquidator Removed By Court
2 Years 8 Months Ago on 13 Dec 2022
Registered Address Changed
4 Years Ago on 16 Jul 2021
Voluntary Liquidator Appointed
4 Years Ago on 6 Apr 2021
Moved to Voluntary Liquidation
4 Years Ago on 18 Mar 2021
Administrator Appointed
4 Years Ago on 1 Mar 2021
Moved to Voluntary Liquidation
4 Years Ago on 1 Mar 2021
Registered Address Changed
4 Years Ago on 17 Sep 2020
Administrator Appointed
5 Years Ago on 11 Aug 2020
Get Credit Report
Discover Eps Materials Recovery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 17 March 2025
Submitted on 20 May 2025
Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB to 25 Farringdon Street London EC4A 4AB on 18 October 2024
Submitted on 18 Oct 2024
Liquidators' statement of receipts and payments to 17 March 2024
Submitted on 25 May 2024
Liquidators' statement of receipts and payments to 17 March 2023
Submitted on 20 May 2023
Appointment of a voluntary liquidator
Submitted on 15 Dec 2022
Removal of liquidator by court order
Submitted on 13 Dec 2022
Liquidators' statement of receipts and payments to 17 March 2022
Submitted on 11 May 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 Nov 2021
Registered office address changed from Suite 205 Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 16 July 2021
Submitted on 16 Jul 2021
Appointment of a voluntary liquidator
Submitted on 6 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year