Company NameEuropean Precision Mouldings Limited
DirectorsBrian Carl Sleet and Dawn Sleet
Company StatusActive
Company Number00430725
CategoryPrivate Limited Company
Incorporation Date6 March 1947(77 years, 2 months ago)
Previous NameEngineers Prototype Mouldings Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Brian Carl Sleet
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(57 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RolePlastic Moulding
Country of ResidenceEngland
Correspondence AddressUnit F6 Stephenson Close
Hoddesdon
Herts
EN11 0BW
Director NameMrs Dawn Sleet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(59 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F6 Stephenson Close
Hoddesdon
Herts
EN11 0BW
Secretary NameMrs Dawn Sleet
NationalityBritish
StatusCurrent
Appointed30 June 2006(59 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F6 Stephenson Close
Hoddesdon
Herts
EN11 0BW
Director NameMr Donald Drummond
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 May 1996)
RoleCompany Director
Correspondence Address13 Mansfield
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JT
Director NameMr Norman Paxman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressThe Mount
Epping Road Roydon
Harlow
Essex
Director NameJonathan Smylie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggerells Farm
Sheering Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7LJ
Director NameMr Stephen Webb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nursery Road
Meopham
Gravesend
Kent
DA13 0NE
Secretary NameMr Donald Drummond
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 May 1996)
RoleCompany Director
Correspondence Address13 Mansfield
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JT
Secretary NameJonathan Smylie
NationalityBritish
StatusResigned
Appointed21 May 1996(49 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggerells Farm
Sheering Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7LJ

Contact

Websitewww.find.co.uk

Location

Registered AddressUnit F6
Stephenson Close
Hoddesdon
Herts
EN11 0BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

500 at £1Brian Carl Sleet
50.00%
Ordinary
500 at £1Dawn Sleet
50.00%
Ordinary B

Financials

Year2014
Net Worth£560,895
Cash£548,252
Current Liabilities£47,959

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

17 March 1992Delivered on: 19 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details ref:M477C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2024All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Unit F6 Stephenson Close Hoddesdon Herts EN11 0BW on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Unit F6 Stephenson Close Hoddesdon Herts EN11 0BW on 12 January 2017 (1 page)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
9 May 2016Micro company accounts made up to 31 December 2015 (5 pages)
9 May 2016Micro company accounts made up to 31 December 2015 (5 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Change of share class name or designation (2 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
9 June 2010Secretary's details changed for Dawn Sleet on 1 October 2009 (1 page)
9 June 2010Director's details changed for Dawn Sleet on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Dawn Sleet on 1 October 2009 (1 page)
9 June 2010Secretary's details changed for Dawn Sleet on 1 October 2009 (1 page)
9 June 2010Director's details changed for Dawn Sleet on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Brian Carl Sleet on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Brian Carl Sleet on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Brian Carl Sleet on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Dawn Sleet on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Registered office changed on 13/10/06 from: five ways 57-59 hatfield road potters bar herts EN6 1HS (1 page)
13 October 2006Registered office changed on 13/10/06 from: five ways 57-59 hatfield road potters bar herts EN6 1HS (1 page)
15 September 2006Return made up to 22/05/06; full list of members (7 pages)
15 September 2006Return made up to 22/05/06; full list of members (7 pages)
14 August 2006Registered office changed on 14/08/06 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
14 August 2006Registered office changed on 14/08/06 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Return made up to 22/05/05; full list of members (7 pages)
22 July 2005Return made up to 22/05/05; full list of members (7 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
22 June 2004Return made up to 22/05/04; full list of members (7 pages)
22 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2003Return made up to 22/05/03; full list of members (7 pages)
8 June 2003Return made up to 22/05/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 22/05/01; full list of members (6 pages)
6 June 2001Return made up to 22/05/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Return made up to 22/05/00; full list of members (6 pages)
2 June 2000Return made up to 22/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 22/05/98; no change of members (4 pages)
24 May 1998Return made up to 22/05/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997Return made up to 22/05/97; full list of members (6 pages)
24 June 1997Return made up to 22/05/97; full list of members (6 pages)
20 June 1996Return made up to 22/05/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 June 1996Return made up to 22/05/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)