EPIC ENGINEERING UK LIMITED
TONBRIDGE

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 05311556
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address EPIC ENGINEERING UK LIMITED, EPIC ENGINEERING UK LIMITED PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr Grant Kemsley on 13 March 2017; Confirmation statement made on 6 February 2017 with updates; Appointment of Mr Grant Kemsley as a director on 20 January 2017. The most likely internet sites of EPIC ENGINEERING UK LIMITED are www.epicengineeringuk.co.uk, and www.epic-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epic Engineering Uk Limited is a Private Limited Company. The company registration number is 05311556. Epic Engineering Uk Limited has been working since 13 December 2004. The present status of the company is Active. The registered address of Epic Engineering Uk Limited is Epic Engineering Uk Limited Epic Engineering Uk Limited Pattenden Lane Marden Tonbridge Kent Tn12 9qj. . HONEYSETT, Andrew is a Director of the company. JUDGE, Philip is a Director of the company. KEMSLEY, Grant is a Director of the company. Secretary HOAD, Tonita has been resigned. Director HOAD, Michael David has been resigned. Director HOAD, Tonita has been resigned. Director SMITH, Peter Stuart has been resigned. Director SMITH, Tarina Margarate has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HONEYSETT, Andrew
Appointed Date: 20 January 2017
56 years old

Director
JUDGE, Philip
Appointed Date: 20 January 2017
54 years old

Director
KEMSLEY, Grant
Appointed Date: 20 January 2017
59 years old

Resigned Directors

Secretary
HOAD, Tonita
Resigned: 20 January 2017
Appointed Date: 13 December 2004

Director
HOAD, Michael David
Resigned: 20 January 2017
Appointed Date: 13 December 2004
74 years old

Director
HOAD, Tonita
Resigned: 20 January 2017
Appointed Date: 13 December 2004
68 years old

Director
SMITH, Peter Stuart
Resigned: 20 January 2017
Appointed Date: 13 December 2004
70 years old

Director
SMITH, Tarina Margarate
Resigned: 20 January 2017
Appointed Date: 13 December 2004
67 years old

Persons With Significant Control

Mr Grant Kemsley
Notified on: 20 January 2017
59 years old
Nature of control: Has significant influence or control

Mr Andrew Honeysett
Notified on: 20 January 2017
56 years old
Nature of control: Has significant influence or control

Mr Philip Judge
Notified on: 20 January 2017
54 years old
Nature of control: Has significant influence or control

Mr Peter Stuart Smith
Notified on: 20 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael David Hoad
Notified on: 20 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EPIC ENGINEERING UK LIMITED Events

14 Mar 2017
Director's details changed for Mr Grant Kemsley on 13 March 2017
15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Jan 2017
Appointment of Mr Grant Kemsley as a director on 20 January 2017
20 Jan 2017
Appointment of Mr Philip Judge as a director on 20 January 2017
20 Jan 2017
Appointment of Mr Andrew Honeysett as a director on 20 January 2017
...
... and 37 more events
30 Jan 2006
Return made up to 13/12/05; full list of members
04 Jan 2006
Accounting reference date shortened from 30/04/06 to 31/03/06
23 Sep 2005
Accounts for a dormant company made up to 30 April 2005
18 Apr 2005
Accounting reference date shortened from 31/12/05 to 30/04/05
13 Dec 2004
Incorporation

EPIC ENGINEERING UK LIMITED Charges

28 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…