Environmental Protection Strategies Limited

DataGardener
live
Small

Environmental Protection Strategies Limited

04330320Private Limited With Share Capital

Unit 7B Caxton House, Broad Street, Cambourne, CB236JN
Incorporated

28/11/2001

Company Age

24 years

Directors

9

Employees

27

SIC Code

71200

Risk

very low risk

Company Overview

Registration, classification & business activity

Environmental Protection Strategies Limited (04330320) is a private limited with share capital incorporated on 28/11/2001 (24 years old) and registered in cambourne, CB236JN. The company operates under SIC code 71200 - technical testing and analysis.

Eps are a friendly team of geotechnical and environmental engineers. we work nationally within uk from offices in cambridge, leeds and bristol, providing everything from initial desk studies and due-diligence surveys through to complex remediation of soil and groundwater on the environmental side an...

Private Limited With Share Capital
SIC: 71200
Small
Incorporated 28/11/2001
CB236JN
27 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£525.8K

Net Assets

£726.4K

Est. Turnover

£2.06M

AI Estimated
Unreported
Cash

£126.1K

Key Metrics

27

Employees

9

Directors

4

Shareholders

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:23-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Resolution
Category:Resolution
Date:29-01-2024
Memorandum Articles
Category:Incorporation
Date:29-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2020
Memorandum Articles
Category:Incorporation
Date:22-04-2020
Resolution
Category:Resolution
Date:22-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Capital Alter Shares Subdivision
Category:Capital
Date:20-10-2014
Resolution
Category:Resolution
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2010
Legacy
Category:Mortgage
Date:20-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Legacy
Category:Mortgage
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Officers
Date:05-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2008
Legacy
Category:Address
Date:22-04-2008
Legacy
Category:Annual Return
Date:21-04-2008
Legacy
Category:Address
Date:19-04-2008
Legacy
Category:Address
Date:18-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:04-01-2007
Legacy
Category:Address
Date:27-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2006
Legacy
Category:Annual Return
Date:07-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2005
Legacy
Category:Annual Return
Date:20-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2004
Legacy
Category:Annual Return
Date:08-12-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2003
Legacy
Category:Annual Return
Date:31-12-2002
Legacy
Category:Officers
Date:04-12-2001
Incorporation Company
Category:Incorporation
Date:28-11-2001

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date27/08/2025
Latest Accounts30/11/2024

Trading Addresses

Unit 7B, Caxton House, Broad Street, Great Cambourne, Cambridge, Cambridgeshire, CB236JN

Contact

01954710666
epstrategies.co.uk
Unit 7B Caxton House, Broad Street, Cambourne, CB236JN