Company NameEPF Autoservices Limited
DirectorsDavid Chapman and Rebecca Chapman
Company StatusActive
Company Number03977402
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameDavid Chapman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Stirling Close
Sidcup
Kent
DA14 6RP
Director NameMrs Rebecca Chapman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleData Manager
Country of ResidenceEngland
Correspondence Address6 Stirling Close
Sidcup
DA14 6RP
Director NameMr Eric Paul Falce
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRockwood Main Road
Orpington
Kent
BR5 3EN
Secretary NamePenelope Janet Falce
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockwood
Main Road
St Paul's Cray
Kent
BR5 3EN
Director NamePenelope Janet Falce
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockwood
Main Road
St Paul's Cray
Kent
BR5 3EN
Secretary NameMr Eric Paul Falce
StatusResigned
Appointed22 June 2018(18 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressRockwood Main Road
Orpington
Kent
BR5 3EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ericfalce.co.uk

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eric Paul Falce
50.00%
Ordinary
1 at £1Penelope Janet Falce
50.00%
Ordinary

Financials

Year2014
Net Worth£10,266
Cash£31,814
Current Liabilities£41,745

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

15 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 April 2019Previous accounting period shortened from 30 April 2019 to 31 July 2018 (1 page)
15 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 September 2018Notification of David Chapman as a person with significant control on 17 August 2018 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
6 September 2018Appointment of Mrs Rebecca Chapman as a director on 24 August 2018 (2 pages)
31 August 2018Cessation of Penelope Janet Falce as a person with significant control on 17 August 2018 (1 page)
31 August 2018Termination of appointment of Penelope Janet Falce as a director on 17 August 2018 (1 page)
31 August 2018Termination of appointment of Eric Paul Falce as a director on 17 August 2018 (1 page)
31 August 2018Cessation of Eric Paul Falce as a person with significant control on 17 August 2018 (1 page)
31 August 2018Termination of appointment of Eric Paul Falce as a secretary on 17 August 2018 (1 page)
28 June 2018Appointment of Mr Eric Paul Falce as a secretary on 22 June 2018 (2 pages)
28 June 2018Termination of appointment of Penelope Janet Falce as a secretary on 22 June 2018 (1 page)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
2 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Director's details changed for Penelope Janet Falce on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Eric Paul Falce on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Eric Paul Falce on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Eric Paul Falce on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Chapman on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Penelope Janet Falce on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Penelope Janet Falce on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Chapman on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Chapman on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 30/03/06; full list of members (2 pages)
12 April 2006Return made up to 30/03/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 March 2005Return made up to 30/03/05; full list of members (3 pages)
30 March 2005Return made up to 30/03/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 April 2003Return made up to 14/04/03; full list of members (7 pages)
27 April 2003Return made up to 14/04/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
23 April 2001Ad 20/04/00--------- £ si 2@1 (2 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
23 April 2001Ad 20/04/00--------- £ si 2@1 (2 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
20 April 2000Incorporation (15 pages)
20 April 2000Incorporation (15 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)